Loading...
HomeMy WebLinkAboutMINUTES - 11241975 - R 75I IN 7 1975 N,OVEM MONDAY THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 7:00 P.M. MONDAY, NOVEMBER 24, 1975 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA . PRESENT: Chairman W. N. Boggess, presiding; Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid. ABSENT: Supervisor J. E. Moriarty. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the Clerk, County Administrator and Public Works Director. —a 00001. JAMLS P. KENNY, RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS WARREN N. BOGGESS IST OIGTRICT CHAIRMAN hl_f UD VIAS,SAN PAdLO CONTRA COSTA COUNTY JAMES P. KENNY 2NU DIS TRICT VICE CHAIRMAN ......C_ �. .....:...: .....�.:L' J!.•.rS R. • 3RD DISTRICT AND FOR AND.EX.OFFICIO CLERK OF THE BOARD WAr,REI4 N. BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL 4TH DISTRICT CIIIEr CLERK EDMUND A. LINSCHEID. PITTSBURG BOARD CHAMBERS, ROOM 107.ADMINISTRATION BUILDING s 5TH DISTRICT + �^^ P.O. BOIL 911 ++Io.Swa�+ MARTINEZ. CALIFORNIA 94553 We Have A Nlevz Telephone, A;OIsllAY Number 372.2371. NOVEMBER 24, 1975 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 7:00 P.M. Call to order and opening ceremonies. 7:00 P.M. Consider recommendations of the Public Works Director. 7:00 P.M. Consider recommendations of the County Administrator. 7:15 P.M. Consider "Items Submitted to the Board." 7:15 P.M. Consider recommendations and reauests of Board members. 7: 30 P.M. Consider recommendations of Board Committees including the following: a. Intergovernmental Relations Committee (Supervisors J. P. Kenny and E. A. Lirscheid ) on provision of additional security measures at Buchanan Field Airport; and b. Human Resources Committee (Supervisors J. E. Moriarty and A. M. Dias) on Prepaid Health Plan and proposed Institute for Medical Services Program. 7: 30 P.M. Executive Session (Government Code Section 54957.6) as required, or recess. 7:45 P.M. Hearing on proposed dissolution of Crockett-Valona County Water District. 7:50 P.M. Hearing on proposed annexation of a portion of Oak Grove Road to the City of Walnut Creek (Local Agency Formation Commission advises that further modification of the proposal is desirable and recommends this matter be referred back to the Commission for further consideration) . 8:00 P.M. Presentation by Mr. I. L. Krettingen on problem of increasing noise levels in residential areas due to use of high speed machinery such as shredders. 8:05 P.M. Representative of Danville Parking District Taxpayers Advisory Comryittee will request formation, under provisions of the 1911 Improvement Act, of a mainten- ance district for the Danville parking lot. ITEMS SUBMITTED TO THE BOARD Items 1 - 7: CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of tax liens, as recommended by the County Auditor. 2. DFNY the :f`o)) ow?ng el aliens: «i li"iam B. Hanna, $10,000; and Stephen W. Robison, $200,000. 00W2 Board of Supervisors' Calendar, continued November 24, 1975 3. AUTHORIZE legal defense for Charles J. Leonard, Director of Personnel, case of Carl E. Sterling vs. Contra Costa County Fire Protection District. 4. ADOPT ordinance (introduced November 18, 1975) to consolidate the Municipal Courts of the Richmond and West Judicial Districts to form the new Bay Judicial District, effective July 1, 1976. 5. EXONERATE Bond No. NB 578213 issued by the Home Insurance Company covering Jack Freitas as principal and accept replacement Bond No. NB 676221 covering the assignee of the County ferry service agreement, Louis H. Immethun as principal. 6. ACCEPT as complete construction of private improvements in the following minor subdivisions and exonerate bonds in connec- tion therewith: a. . 86-74, Alamo area; and b. 22-72, Orinda area. 7. AUTHORIZE execution of agreement for construction of private improvements in Subdivision 4461, Alamo area. Items 8 - 22: DETERMINATION (Staff recommendation shown following the item. ) 8. CERTIFICATE from County Clerk advising that the County Service Area LIB-14 (Tice Valley area) formation and maximum tax rate measure failed to carry at the November 4, 1975 election. ADOPT CONFIRMING RESOLUTION 9. MEMORANDUM from Director of Planning transmitting copy of letter from the City of E1 Cerrito advising that Mr. Richard Lyle has resigned as City representative on the Contra Costa County Community Development Advisory Council, and recommending that fir. Howard Abelson be appointed to fill the vacancy and that Mr. Lloyd Thomas be appointed as alternate. ACCEPT RESIGNATION, ISSUE CERTIFICATE OF APPRECIATION, AND APPOINT AS RECO.IT4ENDED 10. LETTER from Production Superintendent, Radiant Color, on behalf of industries in the Parr Boulevard area of the county, seeking Board assistance to alleviate a hazardous intersection located in the City of San Pablo. REFER TO PUBLIC WORKS DIRECTOR FOR REPORT 11. REPORT prepared by Metropolitan Transportation Commission for submission to Urban Mass Transportation Administration on Transit Development Program for the San Francisco Bay Area. REFER TO COUNTY ADMINISTRATOR 12. LETTER from Fir. M. M. Levine requesting a hearing before the Board to discuss actions of the Planning Department relative to conditions imposed on Land Use Permit No. 2010-75, Lafayette area, Shell Oil Company, applicant. REFER TO DIRECTOR 01' PLANNING FOR REPORT 13. MEMORANDUM from County Supervisors Association of California transmitting copy of report of the State Assembly Task Force on Preferential Assessment of Property pertaining to agricuitural and open space lands. REFER TO DIRECTOR OP PLANNING 000. Board of Supervisors' Calendar, continued November 24, 1975 14. LETTER from Presiding Judge of the Superiur C:uuxL requesting that the Board designate an appropriate salary for the position of Family Law Commissioner so that applications may be solicited. REFER TO DIRECTOR OF PERSONNEL AND COUNTY ADMINISTRATOR FOR RECOMtMENDATION 15. LETTER from Chief, Public Health Medical Services, requesting that the Board reconsider the basic salary schedule for certain physician classifications and the longevity incentive policy adopted for management employees. REFER TO DIRECTOR OF PERSONNEL FOR RESPONSE 16. LETTER from Coordinator, Contra Costa County Chapter, National Organization for Women, inquiring as to the number of people accused of felony crimes of violence being held in the County Jail. REFER TO COUNTY SHERIFF-CORONER FOR REPORT ON REASONS INMATES ARE IN CUSTODY IN COUNTY JAIL 17. MD1ORAR V14 from County Administrator indicating actions being taken in an attempt to resolve the problem of mental health patients walking away from the County Hospital, and advis- ing that the Board will be kept informed of progress in resolving said problem. ACKNOWLEDGE RECEIPT 18. MEMORANDUM from Director of Planning (in response to Board referral) advising that the developer of Countrywood Shopping Center is in compliance with conditions imposed in connection with approval of said center and that staff will continue its review as .construction progresses. ACKNOdLEDGE RECEIPT 19. MEMORANDUI4 from C•.)unty Counsel (in response to Board referral) stating that the amendment proposed by the Walnut Creek Hospital to its March 7, 1972 letter of assurances filed in connection with conservatorship referrals should not be accepted, and that the Hospital Administrator has been advised as to the deficiencies. ACKNOWLEDGE RECEIPT 20. MEMORANDUM from Director of Planning (in response to Board referral of request of Valley Community Services District with respect to correction of 1970 census) advising that all of the State Bond Act funds have been allocated, utilized or encumbered; that any change in the per capita allocation would require consent of those who participated in developing the disbursement and priority system adopted by the Board; that the Federal Bureau of the Census has not officially recognized the undercount; and therefore recom- mending that no action be taken on this matter. A CIMOWLEDGE RECEIPT 21. IGNORANDLgA, from Acting County Building Inspector (in response to Board referral of request of Mr. George Case that original building permit fee of $274.50 be redeemed or reapplied to the cost of a new building permit) advising that said request was made after the one-year limitation set forth in Ordinance Code Section 72-6.012, that there is no provision in the Code for refunding the plan check fee portion of the permit, and that -grading- fees are not subject to refund. DENY REQUEST 22. CONSIDER memorandums of understanding, if any, submitted on behalf of the Employee Relations Officer. Persons addressing the Board should complete the fnrm prov? Ar 8 nr tha ri.-,trum army f».rni.Sh the Clerk with a written copy of their presents ion. DEADLINE FOR AGEUDA ITEMS: WEDNESDAY, 5 P.I4. ow OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject:. Recommended Actions November 24, 1975 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions 'as follows: _ Cost Department Center Addition Cancellation Probation 324 1 Senior Deputy 1 Drug Abuse Probation Prevention Officer-Project Coordinator-Project 2. Reduce salary level of Chief of Community Health Services from Salary Range 685 ($2,975-$3',617) to Salary Range 676 ($2,895-$3,519) , effective November 25, 1975. 3. Authorize appointment of Allen R. Sjostrand, District Attorney Senior Inspector, at the third step ($1,449 per month) of Salary Range 417 ($1,314-$1,597) , effective November 25, 1975, as recommended by the Civil Service Commission. - II. GIFTS AND DONATIONS 4. Accept gift of Book Rack valued at $295 for the Moraga Library, and of a table valued at $100 donated by the Friends of the Kensington Library for the Kensington Branch Library. III. TRAVEL AUTHORIZATIONS 51. Name and Destination Department and Date Meeting M. J. Phelan Portland, Oregon National College District 12-9-75 to 12-13-75 of District Attorney (Grant funds) Attorneys Organ- ized Crime Seminar G. I. Axelsen Portland, Oregon National College District 12-9-75 to 12-13-75 of District Attorney (Grant funds) Attorneys Organ- ized Crime Seminar 0000 e To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-24-75 Page: 2. III. TRAVEL AUTHORIZATIONS 5. Name and Destination Department and Date Meeting T. M. Finley Washington, D.C. National Research Public Works 1-18-76 to 1-23-76 Council, Trans- portation' Research Board Meeting IV. APPROPRIATION ADJUSTMENTS _ 6. Moraga Fire Protection District. Add $4,000 from district funds for purchase of Air Compressor System needed to meet OSHA standards. 7. Sheriff-Coroner (Work Furlough Center) . Add $12,960 for equipment and furniture needed for new facility. 8. Internal Adjustments. Changes not affecting totals for the following budget units: Auditor-Controller (various budget units, Data Processing) , Treasurer- Tax Collector, District Attorney, Public Defender, Office of Economic Opportunity, Human Resources Agency (CETA'Title I) , Public Storks (Building Maintenance- Custodial Services, Equipment Opdrations, Adminis- tration and Engineering, County Service Area R-6, Flood Control Zone 3B, Select Road Construction) , Probation Department. V. LIENS AND COLLECTIONS None. VI. BOARD AND CARE PLACEMENT/RATES 9. Home and/or Effective Department Institution Rate Date Probation Mt. St. Joseph's/ $1,297 11-25-75 San Francisco Probation Sunny Hills/San Anselmo $1,450 11-25-75 y u000s To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-24-75 Page: 3. VII. CONTRACTS AND GRANTS 10. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period i Arthur Bolton Consultation and $7,500 10-1-75 = Associates assistance in (90%State/ to preparation of 10%County) 4-1-76 County Mental Health Services Annual Plan for Fiscal Year 1976-1977 Rosella Ann Day care for $90.00 10-10-75 Hendrickson children of through parents attending . 12-5-75 County training -- classes Frances Prout Foster parent $100.00 11-5-75 training - - Alma Z. Tetrault Foster parent $10.00 10-23-75 B. Christensen training each V. L. Ruark Emma Corvans Mr. & Mrs. G. Dace Ernst & Ernst Fiscal audit of $2,500 11-24-75 child care vendor (State through payment system funds) 12-31-75 Marjorie L. Watt Training for day $35.00 12-2-75 care parents Pomeroy Provide ambulance Pay pro- 10-14-75 Ambulance services at vided at to Company request of County Board 10-14-77 ordered rates - NW7 i I � To: Board of Supervisors From: County Administrator Re: ' Recommended Actions 11-24-75 Page: 4. VIII.LEGISLATION None. IX. REAL ESTATE ACTIONS None. X. OTHER ACTIONS 11. Award contract to perform fire hazard correction and abatement work within Contra Costa County Fire Protection District to the sole bidder, C. J. Simms Company, Inc. , who submitted a composite bid of $196,456, as recommended by Fire Chief A. V. Streuli. 12. Consider appointment of nominees Paul V. Ammen, Mary Sanders, and Gary J. Young to the Contra Costa County Alcoholism Advisory Board for term ending November 1978, as recommended by the Alcoholism Advisory Board. 13. Adopt order updating the membership and representation on the County Emergency Medical Care Committee, as recommended by Dr. Charles Phillips, Chairman. 14. Authorize Chairman, Board of Supervisors, to execute Letter of Intent indicating that the Counties of Contra Costa and Alameda intend to submit to the Department of Health, Education and Welfare an appli- cation proposing that a Joint Powers Agency consisting of the two Counties be designated as the Health Systems Agency for Health Services Area V in the State of California, pursuant to "The National Health Planning and Resources Development Act of 1974" ' (P.L. 93-641) . 15. Adopt order increasing rates for ambulance services provided under conditions specified in agreements with various ambulance companies effective December 1, 1975. 16. Amend Board Order dated September 16, 1975 approving an orientation training program for Economic Opportunity Council members and Area Council members, increasing the maximum cost from $500 to $600 in Federal funds, to conform with actual costs. 00008 I To: Board of Supervisors _ From: County Administrator Re: Recommended Actions 11-24-75 Page: 5. X. OTHER ACTIONS 17. Authorize John F. Kennedy, School of Law, use of Courtroom - Department 6, Superior Court, for .class- room sessions on selected Saturdays through May 22, 1976, subject to conditions imposed by Superior Court Administrator. 18. Confirm termination of consultant contract, effective November 14, 1975, with David Thompson and Associates for preparation of an evaluation of the County Economic Opportunity Program. - 19. Issue Certificates of Appreciation to certain members of the Child Health and Disability Prevention Advisory Board whose terms are expiring, and consider appoint- ment of nominees Bruce O. Boody, M.D. , and James M. Miller, M.D. , as Pediatricians, and Ms. Peggy Salvador, Ms. Judy Devore, and Mrs. Frances Greene as Parent Board Members, to terms ending October 7, 1978, as well as alternates for -all Advisory Board ~ members. 20. Consent to sale of Martinez Medical Arts Buildings, Inc. , which is lessor of County Central Morgue, to Kaiser Foundation Hospitals, subject to none of the County rights under the lease agreement dated July 30, 1973 being waived or modified. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specified time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 PM 00009 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFOR14IA November 24, 1975 EXTRA BUSINES S SUPERVISORIAL DISTRICT III Item 1. OAK GROVE ROAD - ACCEPT CONTRACT - Walnut Creek Area The work performed under the contract for widening of Oak Grove Road at its intersection with Walnut Avenue was completed by the Contractor, O. C. Jones and Sons, of Berkeley, on November 19 , 1975, in conformance with the approved plans, special provisions and standard specifications at a contract cost of $3,835.00 . It is recommended that the Board of Supervisors accept the work as complete as of November 19 , 1975. The work was completed within_ the allotted contract time limit. (RE: Project No. 4461-6079-76) (C) SUPERVISORIAL DISTRICT V Item 2.. SUBDIVISION 3868 - APPROVE AGREEMENT - Danville Area On June 25, 1974, the time limit for completion of the construction of improvements in Subdivision 3868 expired. Wooldridge Development, Inc. , has taken over from Lou Scott Development, Inc. , the obligation, of completing the improve- ments in this subdivision. It is recommended that the Board of Supervisors: 1. Approve the Subdivision Agreement for Subdivision 3868 with Wooldridge Development, Inc. ,P. 0. Box 144, tloraga, CA 94556. 2. Terminate the Subdivision Agreement with Lou Scott Development, Inc. , and exonerate the Surety Bonds for Faithful Performance and for Labor and Materials. This Agreement and Bonds were approved by the Board on June 25, 1973. (Continued on next page) EXTRA BUSINESS Public Works Department Page 1 of 2 November 24,1975 MWO �I I I I I � I I � I � �� . I -I 1,I: - ,�,, . ,1.� ,,� -V� ��I,I�,,. I �I. Item 2 Continued: • " •. 3: The $500.00 cash deposit asI surety under. the 11 original Subdivision Agreement, evidenced by Deposit Permit Detail No. 108975 dated June 27 , 1973, is 'to be retained and shall apply to the nevi Subdivision Agreemen1.t with Wooldridge 11 `` Development, ;Inc. 11111-1 :Location: Subdivision 3868 is 'located off the easterly I 1­ extension of Paraiso Drive. (LD) `_, :; , - r ,: { t. r� , x , i 4« t �r 't .! .�L 2 tv �` , ;- r �',�. } r y� a x §r c - , .:.. - ,,. .,.-_ . .- 4 ti ,� ,a x x S t x t d t."r U h -.a rF fi 11 . _ . :. : .,.n • . ,.. .t. .. „ ,. y C ft r - t E A d K 3�a rly ^'Z , �' r rf , -V L ._ate ,�'`.���,i.,4'� } t F l 1 F EXTRA BUSINESS " t Public Works Department Page 2 of 2 November 24, 1975 00011 0 V. v Vk1VVy Lk1� CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT .0 Martinez,i r �� Martinez, California November 24, 1975 A G E N D A REPORTS Report A. LAUREL DRIVE - TRAFFIC CONDITIONS - Danville Area At the request of Supervisor Linscheid, the Board of Supervisors, through its Order of November 4, 1975, referred to the Public Works Director for report, a letter from Mrs. Karen McVean, 331 Laurel Drive, Danville. Accompanying Mrs. McVean's letter was a petition signed by several residents in the Laurel Drive area, expressing their concern about motorists who drive too fast along Laurel Drive. For this reason, the local residents feel that (1) Laurel Drive should be closed to through traffic or (2) the installation of three- way stop signs at the intersection of Laurel Drive and- Princeton Drive would reduce the speeding problem. The Public Works Department has reviewed traffic conditions along Laurel Drive, and it is the Department's opinion that it would not be in the best interest of the general public to close the road to through traffic. Laurel Drive functions as a "neighborhood connector" and it primarily serves local area vehicular and pedestrian traffic. The Public Works Department feels that this street should remain open in order to provide convenient access to the immediate residential area. Some time ago, the Board of Supervisors adopted a policy for the installation of multi-way stop signs. The Public Works Department has reviewed the intersection of Laurel Drive and Princeton Drive and found that existing conditions do not meet the traffic requirements contained in the Board's policy. Specifically, the traffic volumes on both streets are well below the minimum required volumes and the Department's records indicate that there has not been an accident problem at the intersection. It is the opinion of the Public Works Department that control of speeding motorists is an enforcement and not an engineering problem. For this reason, the Department has informed the local office of the California Highway Patrol of the residents ' concern in this matter. The Public Works Department also received a separate copy of Mrs. McVean's petition. As a result, the Department sent a letter to Mrs. McVean on November 10, 1975, and explained the County's policies in much greater detail. No Board action is required. (Clerk of the Board to send a copy of this report to Mrs. Karen McVean. ) (TO) A G E N D A Public Works Department Page 1 of 10 November '24, '975 00012 Report B. LETTER FROM SENATOR NEJEDLY CONCERNING PaOPOSED LEGISLATION TO ACQUIRE STATE RIGHT OF WAY The Board of Supervisors, through its action of November 18, 1975, referred a letter from Senator Nejedly, dated November 5, 1975, to the Public Works Director and County Counsel for report. The Board, in response to a letter from Assemblyman Knox, dated September 4, 1975, at the recommendation of the Public Works Department, adopted a Resolution on October 14, 1975. In this Resolution, the Board stated, concerning State right of way acquisition that, "if statutory provisions place impediments . . . then introduction of legislation would be highly appropriate to permit . . . relinquishment. " This Resolution was sent to Assemblvman Knox and all other County legislators, CALTRANS, and the two affected cities, Lafayette and Nioraga. In his letter of November 5, 1975, Senator Nejedly stated that he had already prepared such legislation; however, this legislation had not been introduced during the 1975 session of the Legislature. It is the Department' s understanding that it will be introduced early during the 1976 session. The legislation, as prepared by Senator Nejedly, fulfills the general intent as expressed in the October 14 Board Resolution. It is recommended that the Board support the proposed legislation, and instruct the Public Works Department and County Counsel to provide whatever staff assistance is required to assure the passage of this legislation. The County Counsel concurs with this report. (MLK) Report C. BUCHANAN FIELD LEASE PROPOSAL The Board of Supervisors, through its Order of November 12, _ 1975, referred to the Public Works Director for report, a letter from the law firm of Aiken, Kramer and Cummings requesting authorization to negotiate a Fixed Base Operator` lease at Buchanan Field for its client, Canadian Limited. it is recommended that the Public Works Department be authorized to negotiate with Aiken, Kramer and Cummings for one of the three-acre Fixed Base Operator lease sites on the west side of Buchanan Field. (A) Report D. CERRITO ROAD ABANDONMENT - Richmond Area The Board of Supervisors, through its Order of September 23`, 1975, referred to the Public Works Director and the Director of Planning a letter dated September 11, 1975, from the law offices of William C. Spain. In that letter, the attorneys for Mr. Peter Lagos requested that the Board clarify whether .or not the requirement of the conditional abandonment of Cerrito Road in the Richmond area has been satisfied and, therefore, the County's interest abandoned. On March 8, 1960, the Board resolved that Cerrito Road was abandoned. However, the abandonment was not to become effective until a Final Map for Tract 2696, which includes the (continued on next page) A G E N D A Public Works Department Page 2 of 10 November 24, 1975 00013 Report D continued: dedication of a county highway, is filed The Final Map for Tract 2696 has never been filed. The City of Richmond annexed the area involved in the subdivision, leaving a small portion of the Cerrito Road right of way still in the County. Subdivision 4281, involving the same area as the previous Tract 2696, was recorded on April 11, 1974. It included the area of Cerrito Road within the subdivision, vacated in the interim by the City of Richmond. The interior roads of Subdivision 4281 are substantially the same as those for Tract 2696. Nevertheless, the City of Richmond contends that the filing of a subdivision with a new number was not a fulfillment of the original condition of abandonment and that the County should not consider Cerrito Road abandoned. In early November, 1975, Mr. and Mrs. Lagos, through their attorney, Mr. Spain, initiated legal action to quiet title in the Cerrito Road right of way. In the opinion of the Public Works Department, the County has no interest in the remaining portion of Cerrito Road since Subdivision 4281 provided the road required by Tract 2696. The legality of the succession of two subdivisions needs to be determined. Therefore, it is recommended that the Board of Supervisors direct the County Counsel to determine whether or not the recordation of Subdivision 4281 has, in fact, satisfied the Board's original condition of abandonment and, in that light, what the County's response to the aforementioned quiet title action should be. The Director of Planning concurs with this report. (NOTE TO CLERK OF THE BOARD: Please send a copy of this report to Mr. Spain.) (LD) Report E. SAN PABLO .DAM ROAD - RECOMMEND BID AWARD - Orinda Area Bids for construction of San Pablo Dam Road Slide Stabilization at Station 250 - Phase I were received last Tuesday, November 18, 1975, at 11:00 a.m. at the regular Board of Supervisors meeting and were referred to the Public Works Department for review and recommendation. It is -recommended that the Board of Supervisors award the construction contract for the base bid to the low bidder, Remmil Corporation of Oakland, in the amount of $48,800.00. (RE: Project No. 0961-5836-76) (RD) SUPERVISORIAL DISTRICT I No Items A G E N D A Public 1-7orks Department Page 3 of 10 November 24, 1975 OWI SUPERVISORIPs, DISTRICT II Item 1. LORING AVENUE - PARTIAL ROAD CLOSURE - Crockett Area Pacific Gas and Electric Company requests permission for a partial road closure of Loring Avenue (County Road 2294D) between Rolph Avenue and West Street for a five-day period, between November 24, 1975 and December 5, 1975, for the purpose of installing a 16-inch oil pipeline. Through traffic will be detoured via neighboring streets between 8:00 a.m. and 4 :00 p.m. on working days. Prior authorization was granted by the Public Works Director in accordance with Item 3 of the Board Policy on Road Closures, with the following conditions: 1. All signing be in accordance with State of California Manual of Warning Signs, Lights and Devices dated 1971 and the County Manual of Warning Signs, Lights and Devices; and 2. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County. It is recommended that the Board of Supervisors approve the authorization given by the Public Works Director. (LD) Item 2. SOUTHWOOD DRIVE - TRAFFIC REGULATION - Pinole Area At the request of officials of the Richmond Unified School District and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2164 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited, except for the purpose of loading or unloading passengers or freight along the west side of SOUTHWOOD• DRIVE (Road #0975AL) , Pinole area, beginning at a point 30 feet south of the centerline of Rosedale Drive and extending southerly a distance of 115 feet. Traffic Resolution No. 1832 pertaining to an existing parking prohibition on Southwood Drive is hereby rescinded. (TO) - Item 3. CARQUINEZ SCENIC DRIVE - INCREASE CONTRACT CONTINGENCY FUND Port Costa Area It is recommended that the Board of Supervisors approve an increase of $4,000.00 in the contract contingency fund for the Carquinez Scenic Drive Slide Repair project. The additional funds are required to cover the cost of extra work and additional material required to complete the project; and an adjustment in compensation to the Contractor for increases in contract quantities. (continued on next page) A G E N D.A Public Works Depart^ent Page of 10 November 24, 1975 - 00015 Item 3 continued: Sufficient funds for this increase are available in the slide repair item authorized by the Board in the current road budget. (RE: Project No. 2191-5823-75) (C) Item 4. CENTER AVENUE - ACCEPT CONTRACT - Pacheco Area It is recommended that the Board of Supervisors accept an Amendment to Right of Way Contract dated November 10,, 1975, from James A. Leavitt and Lillian G. Leavitt and authorize the Public Works Director to sign the Amendment on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant for $900.00 , payable to the above parties. Payment is for a large ornamental tree in lieu of the County relocating same per original contract. (Deliver warrant to Real Property Division.) (RE: Work Order 4172 - Road No. 3471) (R') Item 5. AVENIDA MARTINEZ - ACCEPT CONTRACT - El Sobrante Area The work performed under the contract for the Avenida Martinez Slide Repair, in El Sobrante, was completed by the Contractor, Madsen Construction Company of Napa, on November 13, 1975, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $12,000. It is recommended that the Board of Supervisors accept the work as complete as of November 13, 1975. The work was completed within the allotted contract time limit. (RE: Project No. 1375-5835-75) (C) SUPERVISORIAL DISTRICT III Item 6_ BANCROFT ROAD AND TREAT BOULEVARD - ROAD IMPROVEMENT AGREEN,ENT APPROVAL - Walnut Creel: Area It is recommended that the Board of Supervisors approve the Road Improvement Agreement for Land Use Permit 2109-74. Owner: Countrywood Shopping Center Associates, 1035 Detroit Avenue, Concord, CA 94520 Location: Land Use Permit 2109-74 is located at the southeast corner of the intersection of Bancroft Road and Treat Boulevard. (LD) A_ G E N D A Public Warks DepartTent Page 5 of 10 November-24,_ 1975 00016 Item 7. WALNUT BOULEVARD —TRAFFIC REGULATION - Walnut Creek Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolutions Nos. 2162 and 2163 be approved as follows: Traffic Resolution No. 2162 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the west side of WALNUT BOULEVARD (Road #4242A) , Walnut Creek, beginning at a point 30 feet north of the centerline of Bradley Avenue and extending northerly a distance of 60 feet. Traffic Resolution No. 2163 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the west side of WALNUT BOULEVARD (Road #4242A) , Walnut Creek, beginning at a point 30 feet south of the centerline of Bradley Avenue and extending southerly a distance of 46 feet. (TO) Item 8. SUBDIVISION 4225 —DEPOSIT REFUND - Walnut Creek Area On August 6, 1974 , the Board of Supervisors accepted the improvements for Subdivision 4225 , with the exception of minor deficiencies for which a cash bond was deposited. These deficiencies have been corrected. It is recommended that the Board of Supervisors authorize the Public Works Director to refund to Ponderosa Homes, 3080 Olcott Street, Santa Clara, CA 95050, the $3,000.00 cash deposit as surety for completion of the deficiencies, as evidenced .by the Deposit Permit Detail Number 118962 dated July 29, 1974 . Subdivider: The Hofman Company, 1035 Detroit Avenue South, Concord, CA 94522 Location: Subdivision 4225 is located on the north side of Treat Boulevard, west of Bancroft Road. (LD) Item 9 . CONTRA COSTA CANAL - APPROVE AGREEMENT - Walnut Creek Area ' It is recommended that the Board of Supervisors approve and authorize its Chairman to execute an agreement between the County and the United States of America, Bureau of Reclamation. The agreement provides for an easement for the widening of Bancroft Road over the Contra Costa Canal right of way. The extension of the canal siphon and widening of the road is being done by the developers of Countrywood Shopping Center at no cost to the Countv. (NOTE TO CLERIC OF THE BOARD: Please have the Chairman execute a ree copies o e agreement and return all three to Public Works, Land Development Division, for further processing. ) (LD) A G E N D A Public i.orks Department Page 6 of 10 November 24, 1975 00017 SUPERVISORIAL DISTRICT IV Item 10. SUBDIVISION 3987 - ACTION AGAINST BOND - Pleasant Hill Area On November 18, 1975, the following item appeared on the Public Works Agenda and was approved by the Board of Supervisors: 'The Agreement for Subdivision 3987 expired on April 24 ,1973. The Developer (Lafayette Downs Company) was notified or_ several occasions by letter, the latest of which was dated October 27, 1975, to complete the one-year deficiency work as required by the Subdivision Agreement. No further work has been accomplished since issuance of the notifications. It is requested that the Board of Supervisors authorize the Public Works Director to perform the corrective work by contract or purchase order; to use the $500 cash bond as needed to defray the County's cost of doing the work; and authorize the County Counsel to recover any cost in excess of $500.00 from the Developer and/or Fireman's Fund Insurance Company, the bonding company which issued Surety Bond No. 6247260, in the amount of $76 ,0.00.00. The total cost of corrective work is presently estimated to be $2,500.00 plus the cost of preparing plans, specifications, soli- citation of bids, and any cost involved in recovering monies from the surety. " Mr. Todd Lockwood of Lafayette Downs Company has contacted the Public Works Department and requested tire to present his view of the matter to the Board of Supervisors. It is recommended that the Board of Supervisors give Mr. Lock- wood the opportunity to speak regarding his failure to correct the one-year deficiencies. Owner: Lafayette Downs Company, 3490 Buskirk Ave. , Pleasant Hill, CA 94523 Location: La Playa Drive, north of Diablo View Road in the Pleasant Hill area. (LD) Item 11. COGGINS LANE - OAK ROAD EXTENSION - STREET NAME: CHANGE Pleasant Hill Area In September of this year a contract was awarded to construct a new portion of roadway, commonly known as Oak Road Extension, between the existing portion of Coggins Lane and Las Juntas Tray in the Pleasant Hill area. The construction of this new roadway will soon be completed and opened to traffic. In order to clarify the street name of this roadway, it is recom- mended that the Board of Supervisors set December 16, 1975 at 11:15 a.m. , as the date and time to consider (1) renaming the existing portion of Coggins Lane to COGGINS DRIVE between Buskirk Avenue and extending easterly to its present point of termination; and (2) officially name the new portion of roadway known as Oak Road Extension to COGGINS DRIVE, between Las Juntas Way and the existing Coggins Lane. (Continued on neat page) A G L' N D A_ Public Works Denartmcnt Page 7 of 10 November .24 , 1975 00018' Item 11 Continued: A portion of the existing Coggins Lane lies within the. City of Pleasant Hill. Staff members of the City's Public Works Depart- ment were advised of the County's proposed action and they will recommend a like name change to their City Council. (TO) SUPERVISORIAL DISTRICT V Item 12. HEMME AVENUE - TRAFFIC REGULATION - Alamo Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2161 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code., parking is hereby declared to be prohibited at all times on the south side of HEPMIE AVENUE (Rd. #4337E) Alamo, beginning at a point 43 feet west of the centerline of Danville Boulevard and extending westerly a distance of 1,150 feet. (TO) Item 13. WILLOW PASS ROAD - TRAFFIC REGULATION - West Pittsburg Area At the request of officials of the local office of the California Highway Patrol, and upon_ the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2158 be approved as follows Pursuant to Section 22507 of the California Vehicle Code, Parking is hereby declared to be prohibited at all times on the south side of WILLOW PASS ROAD (Rd. #5181) , West Pittsburg, beginning at a point 40 feet west of the centerline of Marys Avenue and extending westerly a distance of 128 feet. (TO) Item 14 . SUBDIVISION 4015 - ACCEPT IMPROVEMENTS AND REFUND DEPOSIT Clayton Area The one-year satisfactory performance period after acceptance of the streets for maintenance has been successfully completed. It is therefore recommended that the Board of Supervisors: 1. Declare that the street and drainage improvements have successfully completed the one-year satisfactory performance period and that all deficiencies developing during this period have been corrected. 2. Authorize the Public Works Director to refund to Rahlves & Rahlves, Inc. , 1460 Washington Boulevard, Concord, CA 94521 the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 109110 , dated June 26, 1973. Streets were accepted for maintenance on October 22, 1974. Subdivider: Rahlves & Rahlves, Inc. , 1460 Washington Blvd. , Concord, CA 94521 Location: Subdivision 4015 is located on the south side of Mountaire Circle south of ?•iarsh Creek Road. ('LD) A G E N D A Public Works Department Page 8 of 10 November 24 , 1975 00019 GENERAL Item 15. HIGHWAY USERS TAR APPORTIONMENT The Controller of the State of California advises that the November apportionment of highway users taxes to Counties has been completed and that a warrant in the amount of $376,714.90 has been mailed to Contra Costa County as its share of these taxes. This is $53,404 .55 more than the November, 1974 apportionment and $3,873. 75 more in total fiscal year to date apportionment in comparison with the same time period last fiscal year. (B & S) Item 16. FEDERAL-AID URBAN SYSTEM - APPROVAL OF URBANIZED BOUNDARIES: AND ROUTES Federal and State requirements for the Federal-Aid Urban funds necessitate the adoption of a Federal-Aid Urban Road System and Board of Supervisors' approval of the urbanized boundaries. The Public Works Department has been working for some time with the California Department of Transportation and the Metro- politan Transportation Commission on this matter. In order for the Federal-Aid Urban Program to continue,. CALTRANS has asked that the County confirm the system and the urbanized boundaries by December 1, 1975. It is therefore recommended that the Board of Supervisors adopt a resolution approving the urbanized boundaries as sub- mitted by CALTR_AONS on January 30, 1975, with the =ollowing changes: (a) That the urbanized boundary be shorn on the east side of Port Chicago Highway north of Bates Avenue. (b) That the urbanized boundary be shown east of Livorna Road Extension north from the intersection of Miranda. It is further recommended that the Board authorize the Public Works Director to send a letter tc CALTRANS confirming the system, as submitted by the Public Elorks Department to CALT?.ANS on September -24 , 1975 The above boundary changes and the recommended Federal-Aid Urban System have been reviewed by the Contra Costa County Transportation Advisory Committee and approved at its meeting of November 19, 1975. (TP) Item 17. COUNTY PROPERTY - EASEMENT CONVEYANCE - Walnut Creek Area It is recommended that the Board of Supervisors as ex officio the Board of Supervisors of the Contra Costa' County Flood Control And Water Conservation District, authorize its Chairman to execute a Grant of Easement for landscaping, drainage and sidewalks to the City of Walnut Creek over a portion of the (Continued on next page) A G E V D A Public Works Department - -Page 9 of 10 November 24 , 1975 00020` Item 17 Continued: former Flood ControlFoffice site at the northeast corner ,of Oak Grove Road and Ygnac o valley Road, Walnut; Creek.'` This'= property has been approved for sale at, public, auction,. and the .; easement was requested by the City of Walnut Cre1 11.ek.: .(RE: Work Order, 8401) Item 18. CONTRA COSTA COUNTY WATER AGENCY 1. The ,Delta Water Quality Report is submitted: for the .Board of Supervisors information and public distribution:. Noi required. acton. 2. It is- requested that the Board`. of Supervisors consider attached "Calendar of Water Meetings. No action required (EC)= x Z A17 s - r , v 4 ! NOTE Chairman to ask for any comments.by interested citizens in attendance _at themeeting subject to carrying •forward any particular item to a `later specific time If discus by citizens becomes lengthy and interferes with consideration . of other calendar items. } r kt 5 i3 tls ;w f A G E N D A Public' t;orks Department Page 10 .of 10, Nove,^ber � 1975; o Prepared_Jointly by the 1Vater, Resources Representative and tz: Chief EP.gineer of the Water.Agency Contra Costa County Alovembcr 10, 1975 .. ;' 4 .. .: -'.. 4 F f .. ., „ i J s> 5 DATER p9HETINGS �� - CALEI�DAR�.OF ATTENDANCE TIyfE REDU�RI:S Itecbmmerided Authorizatio :SPONSOR. PLACE �� _ DATE .DAY _ Federal Rules on Dredge $t aff' Cox s 7.�0. p m- 24 DlonBCDG �,� p Farfield 'FiI1Dlaterial .Affecting NOS 14ater„Quality--Streams; 1,1: . g- e1.s, Tid ytuari elands'�r` ' ,'•iarshlands .00 .a-m liith Association of None.' Dec. S Fra Cahfornxa dater 0' o `California 1'latel< � �� San�D_e Commission :. Agencies t . N Jay. t, L S Y S r + �� .:,* r t s ''`��- fig t ' ,�' i ' } d 7 s�”` s} �- x. ,s y do .2 {y' ! d 's.i.r �� _ .. 4. 1 M1 dy M1 h, 7{. �! s y �...`i '' w \ W X Y 4 J f S.N -!; Li.0 ,. a '`� t 't� v a s 3T,. `�"m ii 4 { !. s x. f f lj t .V 50-4' G „r r ,., x r s , -.-, ,11� W,�" �' , � �i�­ I , _��z,_�-,,,_,!.�,.!��,; . ,�-,­,,�-�4-k�,�_,�-�,,,,���'.-.­�,�,'-';-,�_, 6 y Fn e� t ' t , fi k r� 7r "i:.,�.,. �� .�. Y. ON= y �, '._.; .a:fib' f T,.=>'."'- In the Board of Supervisors of Contra Costa County, State of California November 24 19 , In the Matter of Ordinance Adopted. - This being the date fixed to adopt Ordinance No. 75-49 which amends the Ordinance Code of Contra Costa County and repeals Ordinance No. 75-35, Section 28-2.010 and former Section 25-2.020 of the Ordinance Code and adds Section 28-2.003 to consolidate the Richmond and West Judicial Districts to form the Bay Judicial District, to become operative on July 1, 1976 and said ordinance having been duly introduced and a hearing held; IT IS BY THE BOARD ORDERED that Ordinance No. .75-49 is adopted and the Clerk is directed to publish same as required by law in a newspaper of general circulation published in the county. PASSED on -November 24, 1975 by the following vote of the Board: AYES: Supervisors J. P. Kenny, E. A. Linscheid, W. N. Boggess NOES: Supervisor A. M. Dias ABSENT: Supervisor J. E. Moriarty 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of November, 19 75 J. R. OLSSON, Clerk By ADeputy Clerk Bonnie Boaz H 24 8/75 10M 0` 023 V I'�/ In the Board of Supervisors of Contra Costa County, State of California November 24 , 1975 In the Matter of Approving Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. PASSED by the Board on November 24, 1975- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of November , 1975 J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15•M or0 y a Ona 00024 V POS I T I ON ADJUSTMENT REQUEST No: FT -7 Department PROBATION Budget Unit 324 Date 6/10/75 Action Requested: Cancel vacant Probation Drug Abuse Prevention Coordinator-PROJECT position r #01 ; add one (1) Probation Drug/Alcohol Abuse Specialist-PpoJECT posed effective date: 7/1/75 Explain why adjustment is needed: To recognize and update change in position function and funding from U.S.Dept. of Justice to the California Department of Youth Authority Estimatedrost Zf 9justment: Amount: .� Contra Costa Count/ 1 . Sa4aries anpEwages: RECEIVED $ 2. Fixed As�etG (X Ezt .i terns cold coat) } 1y17ti L_• Estimated tC?upty Administrator $ Signature , epartment Hea Initial Determination of County Administrator Date: June 1 3, 197 5 To Civil Service: Request classification recommendation_ County Adminis-trator Personnel Office and/or Civil Service Commission Date: November 14,, 1975 Classification and Pay Recommendation Classify 1 Senior Deputy Probation Officer-Project. Remove the class of Drug Abuse Prevention CoordinatorProject and cancel 1 Exempt position. The above action can be accomplished by amending Resolution 75/592, Salary Schedule for Exempt Personnel, by removing the class of Drug Abuse Prevention Coordinator-Project, Salary Level 431 (1371-1667); and amending Resolution 71/17 by adding 1 Senior Deputy Probation Officer-Project, Salary Level 403 (1259-1531) and the cancellation of Drug Abuse Prevention Coordinator-Project, Salary Level 431 (1371-1667) . Asst. Personnel Director Recommendation of County Administrator Rate: November 21, 1975 Add (1) Senior Deputy Probation Officer-Project, Salary Level 403 ($1,259-$1,531) , and cancel (1) Drug Abuse Prevention Coordinator- Project, Salary Level 431 ($1,371-$1,667), effective November 25, 1975. I dm County mi is rator Action of the Board of Supervisors Adjustment APPROVED ( ) on MOV 2 4 ]bib J. R. OLSSON, County Clerk Date: NOV 2 4 1975 By: C6n-it M_) Deputy Clerk APPROVAL o6 this adjustment constitutes an Appnopni"ati.on Adjustment and Peuonne,00no— Reso.PutZon Amendment. (/vWO i POSITION ADJUSTMENT REQUEST No: D / � Department Civil Service Budget Unit _Q3-L Date 11/-7/75 Action Requested: Reallocate class and salary of Chief of Community14ealth SPryicPs to Basic Salary Schedule Proposed effective date: ASAP Explain why adjustment is needed: Estimated cost of adjustment: Amount: Contra Costa County 1 . Salaries and wages: RECEIVE©$ 2. Fixed Assets: (t i.st items and coat) 711975 Glfi_ .of $ Estimated totAounty Administrator $ Signature for Department HP Director. of Personnel. Initial Determination of County Administrator D e: County A ministrator Personnel Office and/or Civil Service Commission Date: November 17, 1975 Classification and Pay Recommendation Reallocate the class of Chief of Community Health Services to the Basic Salary Schedule. Study discloses reduction in salary allocation appropriate. Can be effective day following Board action. The above action can be accomplished by amending Resolution 75/592 to reflect the reduction of salary level of Chief of Community Health Services from 685 (2975-3617) to 676 (2895-3519). Asst. Personnel Director Recommendation of County Administrator D e: November 21, 1975 Reduce salary level of Chief of Community Health Services —�� from Salary Level 685 ($2,975-$3,617) to Salary Level 676 ($2,895-$3,519), effective November 25, 1975. 9// County AdministrYtdV Action of the Board of Supervisors Adjustment APPROVED ( ) on NOV P 4 J. R. OLSSON, County Clerk Date: NAV 2 4 1975 — By: Deputy Clerk APPROVAL o6 tJu,s adjustment cokmt tutea an Appnopn,i"ati.on Adjustment and Peuonnee nG�+ Resolution Amendment. �NO In the Board of Supervisors of Contra Costa County, State of California November 24, 19 75 In the Matter of Authorizing Appropriation Adjustments. IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein,, are APPROVED. PASSED by the Board on November 24, 1975- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of November tq 75 J. R. OLSSON, Clerk By — Deputy Clerk H 24 12/74 - 15•M Dorotht MacDonald 00027 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Moraga F.ire Protection District Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM Decrease Increase Fund I CR X IN 661 Code Quantity) Sud et Unit Object Sub. Decrease 01 1 2010 2010-7750 006 One Worthington model 5 SOB, three 4,000.00 stater compressor ys�t complete with 5 HP, 3/60/230 v motor and OSHA belt guard and standard equipment. 01 2010 2010-9970 Reserve for Contingency 4,000.00 PROOF 3. EXPLANATION Of REQUEST(If capital outlay, list items and cost of each) TOTAL To meet OSHA standards for maintaining air in all Dote ENTRY Description breathing cylinders. As Above See American National Standard, Practices for Respiratory Protection for the Fire Service. (ANSI 288.5-1973) APPROVED: - SIGNATURES DATE AUDITOR— f-13- CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supervisors Reony. Boggea, Liuschej& ABS51OT:supe-tvsx MriA4�J NOV 24 19 SID 11� NO:.Mf)e, on J. R. OLSSON CLERK AA AA AA by Deputy Clerk 0 Signature Titleu Date Approp.Adj. Journal No. 1:57 M 129 Rev. 2/68 See Instructions an Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Sheriff-Coroner RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quantity Bud et Unit Object Sub.Acct. CR X IN 66) l'YD O1 - 303-2170 Household Expense $4, 210 303-7751 C// (1) Time Clock for Inmates 340 / 303-7751 0/2 (1) Time Stamp for Accounting 265 393 _ (1) Intercom & Paging System 497-77%6 '5w Installed 5,000 ;2 303-7751 0/3 (2) Typewriters, Electric @ $680 1, 360 303-7751 016 (1) Adding Machine 365 303-7752 0/8 (1) Conference Table 10' 350 303-7752 02/ (2) Steno Desks @ $285 570 303-7752 Q2 2 ( 2Executive Desks @ $250 500 qq;+ -9"-9970 Unappropriated Reserve $12,960 o pC � 1 i C= r v PROOF Comp.— _ _K_P__I—VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL — All of the above items were cut out of the 75-76 ENTRY budget requests for the new Work Furlough Center. Date Description These are not replacement items, but are essential items for the beginning of facility operations. All requests have been closely scrutinized and $1085.00 has been eliminated from the original 75-76 requests. APPROVED: SIGNATURES DATE AUDI TOR— L S AON CONTROLLER: C COUNTY ADMINISTRATOR: l BOARD OF SUPERVISORS ORDER: YES: Supervisors Kenny, Was, ftwpk o*R Boggess, Unsehei(L ARZLJr:S(jjerviSor nrior5 NOV 24 197 qq NO:.r)D()P— on ``��}V 3029 �, R, OLS", CLEk 11111111111W by a ,A> I 1'1.S iaf;. t75r S L• —ssL�•� Aeputy C1er Signature Title Dote Approp.Adj. ( M 129 Rev. 2/68) yy 'See fnstructiorts on Reverse Side Journal No. 9 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT t. DEPARTMENT OR BUDGET UNIT Various ;Page 1 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM* Increase FundDecrease Code Quantity) Bud et Unit Object Sub.Acct. CR X IN 66) Ol 1 1003 011-7750 001 Tran to 2170 (cart) 150 5 -2170 Household Expense ISO 1 061-7750 001 Tran to 2131 (camera) 100 S -2131 Minor Equipment Tagged 100 1 076-7754 003 Tran to 2130 (drain rpr kit) 190 g -2130 Small Tools and Inst 190 1 079-7750 006 Tran to 2130 (ladder 12ft.) 130 8 018 (ladder 8 ft.) 880 8 019 (ladder 24 ft.) 1,400 1 020 (ladder platfm) 165 1 -7754 015 (iron bender) : 120. 1 c 016 (iron shear) 140 1 / 012 Tran to 2131 (drill/Chg/bttry) 185 1 -7758 017S S S (frequency meter)` 120 -2130 Small Tools and Inst 2,835 -2131 Minor Equipment Tagged 305 2 257-7750 002 Tran to 2131 (binoculars) 200 2131 Minor Equipment Tagged 200 103-7754 007 Tran to 2140 (exam table) 150 1 ( 008 SS S (exam stool) 119 j 009 Tran to 2140 (drug cabinet) 193 -2140 Medical and Lab Supp 462 1 314-7750 002 Tran to 2476 (ping pong table) - 150 S -2476 Recreation Expense 150 1 340-7750 002 Tran to 2131 (camera) 16to( 3(1 S -2131 Minor Equipment Tagged V 160"- 2 450-7750 041 Tran to 2170 (rolling steps) 290 2 5 044 55 (cart) 260 1 -7754 016 2140 (air inflated l0 115 ,rt r 1 1106111111111111- ' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Various Page 2 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantic ) Fund Bud etUnit Object Sub.Acct. CR X IN 66) 01 5 1003 450-7754 030 Tran to 2140 (X-ray cassetts) 750 -2170 Household Expense 550 -2140 Medical and Lab Supp 865 2 I 540-7754 007 Tran to 2140 (wall tsf. unit) 250 1 I 009 (hyfrecator set) 198 1 1 010 (tonometer) 145 2 012 (E-E diag. set) 300 2 013 (baumanometer) 308 IJ 2 014 (inst. stand) 352 1 016 (scale pediatric) 120 1 , 074 (autoclave) 150 540-2140 Medical and Lab Supp 1,823 1 1206 620-7750 003 Tran to 2131 (movie screen) 130 S S -2131 Minor Equipment Tagged 130 1 1003 650-7750 001 Tran to 2131 (camera) 100 1 -7754 023 Tran to 2130 (lettering set) 185 1 S 024 S 1� (traffic board) 175 -2130 Small Tools and Inst 360 -2131 Minor Equipment Tagged 100 PROOF _Comp._ _ _K_P_ _VER.— 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY To transfer budgeted fixed asset items under $200 each to the Date Description proper operating object of expenditure. - As Above Contra Costa County RECEIVED APPROVED: SI ATURES DATE NAV '` '-:2 75 AU DI TO CONTROLLER: 11-14-7 Office of COUNTY 1t 7 County Administrator ADMINISTRATOR: — BOARD OF SUPERVISORS ORDER: YES: suPer%lsors Kenny, Utas. IAMMMY. Boggess, Linechetd. P&wff:SGcPwi50 ftriat N O 2 Y 197 NO:.1W)e_ n J. R. OLSSON CLERK Budget Analyst 11-14-75 by J. , Clerk Signature Title Date Deputy C. D. THOMPSON Approp•Adj. 5040 ( M 129 Rev. 2/68) JaurnalQ r •See Ins[ructiorts on Reverse Side u s...>>ta T.. -. >.,.-.p.R. :- .•..-ys. a„� ._,_-.._e4.' :#99 t CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ' increcse Fund Decrease Code Quantic ) BudaetUnit Object Sub.Acct. (CR X IN 66) 01 1003 011-1013 Temporary Salaries 12,000 01 1003 011-1014 Overtime 18,000 01 1003 011-2310 Professional Services 30,000 01 1 1003 011-77501 003 Lanier Edisette 1977 Para ri k91/,% 472 01 1003 011-2100 Office Expense 472 110 01 -1093 012-2310 Professional Service //;_0 60,000 �l 1120 /9*_997a e5,e/-(/e TO f, Cax/l�.freHc(es- Yevexut f'l'tir� 60 000 �l 100 3 990 9970 Be>eFve fo r Ce><* e�.�,�s - eek ekj 6a� 000 PROOF Comp._ _K P_ VER. 3. EXPLANATION OF REQUEST( If capitol outlay, list items and cost of each TOTAL -ENTRY To adjust Data Processing accounts for 1975-76 year. Date Description Temporary help due to open positions. Overtime expense higher due to processing Census on overtime from July 1 to Nov. 30. As of Dec. 1, 1975, Census will be processed on regular time. APPROVED: SIGNATURES DATE Other factors for overtime - Election speed up system is requiring testing for the Primary Elec- CONTROLLER: // 7 tion in June and weekend overtime covering various COUNTY � projects. ADMINISTRATOR: Professional services increase needed to cover outside computing costs on the CHAS Master File. BOARD FSUp ERV�SORS �R DER �upervLsors Kenny,Z�ias. �i Lanier Edisette #1977 is needed for dictation and YES: ��� L.tnschet4, recording meetings with contractors on project fl y: Stc�er�lso�1vt_ NOV 24 197 progress and vendors covering equipment technology. I r ufip r� NO:.Y\D ie, on _ 1 J. R. OLSSON, CLERK byZiel - Processing Mgr.ll 1 5 gnatur Title Date erk Deputy C Approp.Adj. 0 Z (M 129 REV. 2/75) Journal No. 1 rr lrtslnfflious onRe•f'rrsc• Side � ■I A � � � 11 I � h a �y CONTRA COSTA COUNTY 0 APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 0�5 RESERVED FOR AUDITOR-CONTROLLER'S USE Measurer-Tax Collector Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantit ) Fund Bud etUnit Object Sub.Acct. CR X IN 66) 01 1003 015-2473 Specialized Printing 300 01 1 1003 015-7751 Do/ Adding 14achine 300 PROOF _Comp._ _ K;P: _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL To- increase appropriation for emergency capital outlay ENTRY purchase. Internal adjustment not affecting department Dote Description totals. Ten key printing calculator ceased to function. .aintenance compaU no longer able to repair. APPROVED: SIGN 6ZJ RES DATE AUDITOR— CONTROL( I J7 75 COUNTY ADMINISTRATOR: 1 BOARD OF SUPERVISORS ORDER: YES: Super 1Wra liennY. Was,y.,.r.,,y, &BQe&% I.w3chew. Sup"toor 1T)&ua42.a Nov 2 4197 n NO%})UAC on 0 033 I R: OESSO�I ,����� ��>, � - Treasurer-Tax Collector ll/1V5 CLERK by 4. c — , Deputy Clerk Sig,n,ature Title Date Edward W. Leal Approp,Adj. -17 ( M 129 Rev. 2168) See Instructions on Reverse Side Journal No. �• CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE DISTRICT ATTORNEY - 245 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantity Fund BudoetUnit Ob ect Sub.Acct. CR X IN 66) 1003 245-2170 Household Expense $ 138.00 7 /Y 1003 245-7751 007 Electric Typewriter $ 138.00 PROOF _Comp._ _ _K.P. _ _VEP,._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY It is necessary to increase the appropriated amount Date Description for this typewriter in order to cover a price increase and the addition of the dual pitch and correcting features. This machine will be used by the Collection Division to develop forms and do other special work. APPROVED: SIGNATURES DATE AUDITOR— I/I. OV 1775 CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Supervisors_Kenny, Dias. IffilkNW. Bftgess, renw1wiA �N o: &` f�11�ucuxL�N 0 V 2 4 1 _ 00 4 J. R. OLSSON, CLERK bye- 'u ief Asst. Dist. Atty. 11-14-75 Deputy Clerl Mi chae �� an Title Date APprop.Adj. (M 129 REV. 2/75) � See /„slruclious on Reverse Side Journal No. 10141/S— CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Public Defender - 243 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' _ ..Increase Code Quantic ) Fund Budget Unit Ob ect Sub.Acct. Decrease:, Cit,X IN 66) of7clc e 4- e )I 3' e of / 00,3 z�3-,Z/�0 $2,700 L� 775 01a a Fixed Asse s X 3�____�_ and Household Expense (2170) 875 PROOFComp._ _ _K_P_ _VER. 3. EXPLANATION OF REQUEST( II capital outlay, list items and cost oI each) TC - 4 Desks at $350.00 each ENTRY 1 Desk at $425.00 each Date Description Five desk and chair sets are needed to furnish visiting attorney offices at our new Martinez location. These offices will be used by our branch attorneys in Superior Court trial and also by law clerks and student attorneys APPROVED: SIGNATU S DATE assigned to our Martinez office. AUDITOR— SOV i g "IV. We plan to transfer desks now assigned to CONTROLLER: Management personnel to furnish visitor offices, COUNTY and use new equipment to u g ADMINISTRATOR: � � upgrade desks assigned to Management personnel. BOARD OF SUPERVISORS ORDER: 'YES: 81 4)erV150rfi K (�ftnY, Dias. jaesims*v BOgg'�-y,,ytnachrid. ABS �t: Sape�vwor t 'ua NOV 24 191 NO:.nplu on „p ASA III 00' 03511/10/7! J. R. OLSSON, CLERK by L9M A0, Jfmi J. Signature Title Date DePu$► Clerk Apprap.Adj. Journal No. (M 129 REV. 2/75) .Cee Instructions on Reverse Side c C CONTRA itOSTA- COUNTY 1� APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT OEO 004 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Fund CR X IN db) Code Quantity) Bud et Unit Object Sub.Acct. 01 1003 004 1011 Permanent Salaries 20,000 01 1003 004 1013 Temporary Salaries 20,000 Contra Costa County RECEIVE© NOV - "� Office of County Administrator PROOF Comp.__ K.F. VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY Budgeted permanent positions have been filled using Date Description temporary positions. APPROVED: SI RES DATE AUDITOR CONTROLLER: !tLLJ COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: guper-y1 ors Kenny, Dias, )0886NW, Boggess, iArwcheld.. N197 NO:. °n V4IllV J. R. OLLSLSSON CLERK � Direct-or 4 by Deputy Cte� 17— Signature r Appropt1Adj. Date Journal No. �� { M 129 Rev. 2/68) ' See Instructions on Reverse Side t Ai i CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Human Resources Agency RESERVED FOR AUDITOR-CONTROLLER'S USE CETA Title 1 (583) Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM • Increase Cade QuontiFund Decrease t ) BudoetUnit Object Sub.Acct. CR X IN 66) 1003 583-1011 Permanent Salaries 1011 14,310 .A 9":f/0 " " -1013 Temporary Salaries 1013 iz5,-i 50 -1042 FICA 1042 70 -1044 Retirement 1044 1 ,230 -1060 Medical Insurance 1060 300 -1062 Management Insurance 1062 420 i 9$1— 6abefRe e p i+red -1.98 - --SHB-- " " -2100 Office Equipment 2100 1 ,300 -2102 Subscriptions 2102 50 -2110 Communications 2110 1 ,820 -2170 Household Expenses 2170 450 -2190 Publication of Notices 2190 800 -2250 Rent - Equipment 2250 1 ,400 -2261 Occupancy Cost 2261 3;600 " -2270 Repair - Equipment 2270 200 -2302 Use - County Equipment 2302 160 -2303 Other Travel 2303 310 It It -2310 Professional/Personal Services 2310 11 ,690 It " -2315 Data Processing Services 2315 3,000 TOTALS: _33,_2Sr ' v 33,010 3,010 y4 PROOF _Comp.- _ K.P. V_E_R. 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL - ENTRY To adjust accounts to reflect the addition of four (4) temporary staff effective 11/1/75, reduction in original Date Description Permanent Salary budget, and changes in Non-Personnel accounts. The Professional/Personal Services (account 2310) is the source of the increased requirements. No net change in total Appropriation. APPROVED: SIGNAT RES DATE 100% Federal funds involved in this adjustment. AUDITOR- CONTROLLER: �f COUNTY �= ADMINISTRATOR: Y I r BOARD OF SUPERVISORS ORDER: YES: $uPervlsors Kenn, U1tts,*Iwwww1M Boggy Lftw al& NO n ne �1lotl4'6.NQV 24 197 NO:. 00037 J , CLERK by q Director 11/7/75 Signature Title I Date Deputy ClerkClaude L. Van Marter Approp.Adj. ( M 129 Rev. 2/68) 'See Instructions on Reverse Side Journal No. A� CONTRA cosTA "COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNITU����� RESERVED FOR AUDITOR-CONTROLLER'S USE l J Card Special Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantity) Bud et Unit Object Sub.Acct. CR X IN 66) 01 3 1003 074-7750 002 Carpet Cleaners )z 15 S X170 ISIS PROOF I-Som!--- K.P. _1_ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY The type of carpet cleaning machine used Date Description by the county is being changed. The new type is more versitile, easier to maintain and less expensive. This adjustment is requested to increase the quantity only_ APPROVED: SIGN RES DATE �rihys /Ze �'os7` 7u e hAde✓ 5la� JcLC�• AUDITOR- -1041 0 A ep,45i CONTROLLER: II-17'7 C��inPrS COUNTY ADMINISTRATOR. ! ? BOARD OF SUPERVISORS ORDEI,,,,.,,. YES: Suers hettuy. "a:` Boggess, L UNC11OUL NS� � ( r onN U V 2 197 NO:jwnYry� J. R. OLSSON CLERKo 000W by a. , �e U Clerk Signature Title Date P Approp.Adj. ��7 ( M 129 Rev. 2/68) Journal No. Nz- 'See Instructions on Reverse Side CONTRA .COSTA.COUNTY APPROPRIATION ADJUSTMEff 1. DEPARTMENT OR BUDGET UNIT Pub I i c Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM • Increase Fund Decrease Code Quantity) BudaetUnit Ob ect Sub.Acct. (CR X IN 66) EQUIPMENT OPERATIONS 01 1003 063-7753 v 3q I . Water tank trucks 2058 ' fOqo 2. Hose reel - sign truck 400 728 Flusher Unit 3958 I 654-7754 6C:, 3. Pvmt breaker-hydraulic t500 PUBLIC WORKS 650-2170 4. Household Supplies 500 7751 033 Microfilm Equipment 500 COUNTY SERVICE AREA R-6 ORINDA 2753 2753-7750 005 5. 16 mm projector 715 S j 7713 024 Boiler 715 PROOF Comp._ _ _K_P__ _VER.— 3. EXPLANATION OF REQUEST( IF capital outlay, list items and cost of each) TOTAL ENTRY I . Modify b mount to existing tanks to complete to water Dote Description tank trucks 2. Add hose reel to sign truck as power source for tools. 3. Hydraulic pavement breaker for use by sign crew. 4. Cover anticipated costs of new capital household itams- Plan Holders (Fab. by Bldg. Main.) 5. Projector for use as visual aid in various sports programs. APPROVED: SI QNA S n DATE AUDITOR— CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES:Supervisers Kenny, Dins, lMwimw?., f1pN7 FA) U or OV 2� I`�• + J. R. OLSSON CLERK by A. Deputy Public Works Director 11/12/75 , Signature Title M� Date Deputy Clerk Approp.Adj. �7 i M 129 Rev. 2/68 .SJournal No. See Instructions on Reverse Side e,, CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1, DEPARTMENT OR BUDGET UNIT Pub I ic Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special - ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Fund f CR X IN 66) Cade Quantity). Bud getUnit Object Sub.Acct, I FLOOD CONTROL ZONE 3B 01 2520 2520-7712 1021 1 . Misc Betterments 10000 31 2520 2520-2282 1 . Grounds Mtce 10000 PROOF VER. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL Date ENTRY Description 1 . W.O. 8118 To provide funds for miscellaneous better- ments which were originally included in grounds maintenance budget. APPROVED- A S DATE AUDITORtt — CONTROLL COUNTY ADMINISTRATOR:*- BOARD OF SUPERVISORS ORDER: YES- supervisors xertzly, :Dias' M"60". Bogge4a, RBSOMF'Su..{u.rvt�o( fy\&INoy 197 NOON J. R. OLSSON CLERKDeputy Public Works Director 11/19/7! by�_ 4. Signature r Title Date Deputy Clery - Approp.Adj. Journal No. ( M 129 Rev, 2/68) See Instructions an Reverse Side i CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantity) Fund Bud et Unit Object Sub.Acct. (CR X IN 661 . SELECT ROAD CONSTRUCTION 01 1003 661-7600 362 I . Moraga Way 216 483 I . Pleasant Hill Rd 20 299 2. Appian Way 1000 529 3. Diablo Road 1000 429 4. Port Chicago Hwy 1000 532 5. Kirker Pass 1000 531 6. Marsh Creek Rd 1000 507 7. Marsh Creek Rd 1000 501 8. Bethel Island Rd 2000 995 1-8 Design Eng 8236 PROOF Comp._ _ _K_P_ _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY I . W.O. 4080 Cover expenditures on completed work order. Date Description 2. W.O. 4313 Preliminary Eng i neer i ng for overlay from San Pablo Dam Rd to Pinole C.L. 3. W.O. 4312 Preliminary Engineering for excavation at the intersection of Diablo Rd & Camino Tassajara. 4. W.O. 4311 Preliminary Engineering for realignment of two curves 1000' north b 4500' north of APPROVED: SIGNATURES DATE Clyde. AUDITOR- r+ 20&-7s 5. W.O. 4310 Preliminary Engineering for median barrier CONTROLLER: from Clayton Valley C.L. to Pittsburg C.L. COUNTY 1�/ /_ 6. W.O. 4309 Preliminary Engineering for widening and ADMINISTRATOR: :�!-L� overlay from Walnut Blvd to SPRR near Byron 7. W.O. 4308 Preliminary Engineering for realignment and BOARD OF SUPERVISORS ORDER: reconstruction from Morgan Territory Road YES- supervl80rs Ketnny, I.u:.. iiMMMUNW, to .9 m i l es westerly. B099MA rADWAMin 8. W.O. 4314 Preliminary Engineering for modification of `/ approach to the bridge on the south side. N0:11()M ohsy4 2 4 1975 �--}-7 J. R. OLSSON CLERK - C ✓5Y✓o-�� Deputy Public Works re or �X55 by 4. Signature Title �} Date Deputy Cie Approp.Adj. C.'S(/ Journal No. ( M 129 Rev. 2/68) • See Instructions on Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT PROBATION #308 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantit ) Fund Bud et Unit Object Sub.Acct. (CR X IN 66) ,9// 1 1003 308-77 51 91Rf No. 28 Cabinet Stand w/out storage compartment 225 1 308-7751 � X-858-HP-1 8x5 Pocket Cabinet w/8 extra deep trays, 520 pockets 320 308-2310 Professional and Personal Service 545 PROOF J_K.P_+VER.— 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY To transfer within accounts and establish fixed asset Date Description amounts to cover purchase of cabinet and stand required for centralized payroll maintained in Management Division of Probation Department. _ o _ c APPROVED: SIGNATURES DATE A1)I)ITOR— ("ONTROLLER: . nT ADMINISS TRATOR: BOARD OF SUPERVISORS ORDER: 1 I SaPenisors Benny. Dias. . BoggC3; LinacbA(L �1BsErv7 f 5n� No:rpnetY1� �QV 2 4 1975 1t32 J- R—OLSSON CLERK by ) C—ZSee OUNTY PROBaT I nl>a (lFF I['FR 11/13/75 Deputy Clerk Signature Title Date _ APProp.Add. ( M 129 Rev. 2/68) Instructions on Reverse Side Journal No. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA He : 1975-76 Compensation for ) Certain County Officers ) RESOLUTION NO. 75/92 and Employees ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On November 24, 1975, the Memorandum of Understanding entered into with Deputy Sheriffs Association, Inc. for the Deputy Sheriffs Unit represented by the Deputy Sheriffs. Association was submitted to the Board. 2. This Board having thoroughly considered it, approves the Ilemorandum of Understanding. '3. Salaries and Terms and Conditions of Employment, Deputy Sheriffs Association= Inc . _ The Memorandum of Understanding with Deputy Sheriffs Association, Inc . , is attached hereto as Exhibit A and Paragraphs Numbers 1 through 15 inclusive thereof, are incorpor- ated ncorporated herein as if set forth in full and made applicable to the employees in the Deputy Sheriffs Unit. 4. If an ordinance is required to implement any of the fore- going provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. _ 5. This Resolution shall become effective on November 1, 1975• PASSED and ADOPTED November 24, 1975 by the following vote of the Board. AYES : Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess NOES : None ABSENT: Supervisor J E. Moriarty EVL/j RESOLUTION NO. 75/928 cc: Union Personnel Director (6) County Auditor-Controller(6) County Administrator 00043 MEMORANDUM 1 OF Ut1DERSTAt10I,1G RECEIVED between X10 V,��1975 CONTRA COSTA COUNTY J. R. �o+v CLE BOA F SUPERVISORS TA and s DEPUTY SHERIFFS' ASSOCIATION, INC. This Memorandum of Understanding is entered into pursuant to the authority contained in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared by the parties. The Employee Relations Officer (County Administrator) is the -'representative of Contra Costa County in employer-employee relations matters as provided in Ordinance Code Section 34-8.012. Deputy Sheriffs' Association, Inc., is the formally recognized employee organization for the Deputy Sheriffs' Unit and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. The parties have net and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in said representation unit, and have freely exchanged information, opinions and proposals and have en- 'deavored to reach agreement on all matters relating to the employment conditions and employer-employee relations of such employees. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint reco -mandation of the undersigned for salary and employee benefit adjustments for the period beginning November 1, 1975, and . ending October 31, 197'0. 1 . The salary ranges of each classification covered by the Deputy Sheriffs' Association Unit shall be further increased, effective November 1, 1975, within the County Salary Plan to provide salary ranges as follows: Effective tlovember 1, 1975 Deputy Sheriff $1178-$1431 Deputy Sheriff-Female $1178-$1431 Deputy Sheriff Criminalist I $1229-$1494 Deputy Sheriff Criminalist II $1476-$1794 Deputy Sheriff Criminalist $1549-$1883 Sergeant $1363-$1657 2. Effective November 1, 1975, the County shall make contributions on behalf of chose eligible employees by paying seventy-five percent (75%) of the aggregate costs necessary to maintain the currently existing Group Health Plans. Q 00044 I � � I 3 Hours: During the term of this Memorandum of Understanding and as soon after the execution of said Memorandum as possible the Sheriffs' Department shall implement on a trial basis a one-half (1/2) hour meal period for employees covered by this Memorandum of Understanding employed in the Detectives Section of the In- vestigation Division and the Criminalistics Division, said trial period to last a minimum of three (3) months. It is understood that said schedule may necessitate the staggering of starting and quitting time at the discretion of the Sheriff. Should the Sheriffs' Department determine at the end of said trial period that the one-half (1/2) hour meal period is feasible, it will continue for the duration of this Memorandum of Understanding. If it is determined that the one-half (1/2) hour meal period is unfeasible and should be terminated, the Sheriffs' Department shall meet with the Association to explain the reasons for the termination of said meal period. 4. During the term of this Memorandum of Understanding, the Association and the Sheriffs' Department shall meet and consult on the following subjects: (a) Developing alternatives to the present Peace Officer Training Incentive Program; (b) The feasibility of implementing a workweek for the Detention Division to consist of four (4) ten (10) hour days; (c) The manner in which beat assignments for patrol personnel are made. 5 . Days Off - Detention Division: Employees working in the Detention Division shall, by shift, have the right to select days off by seniority provided that the Department determines that adequate experienced personnel are available to man a particular shift. 6 . Divisional Change: Except for emergency situations such as filling an un- expectedly vacated position, employees will be given notice in writing of re- assignment to another division at least one week prior to the change taking place. 7 . Effective the first of the month following the passage of the appropriate Ordinance, when an employee in a permanent position in the classified service is required to work in a classification for which the compensation is greater- than that to which he is regularly assigned, he shall receive compensation for such work at" the rate of pay established for the higher classification pursuant to Section 36-4. 802 on salary on promotion, commencing on the Nenty-first calendar day of the assignment, under the following conditions: a. Assignment of the employee to a program, service, or activity established by the Board of Supervisors which is reflected in an authorized position which has been classified and assigned to the Basic Salary Schedule. b. The nature of the departmental assignment is such that the employee in the lower classification becomes fully responsible for the duties of_ the position of the higher classification. -2- 00045 c. Employees selected for the assignment will normally be expected to meet the minimum qualifications for the higher classification. d. Pay for work in a higher classification shall not be utilized as a sub- stitute for regular Civil Service promotional procedures. e. The appropriate authorization form has been submitted by the department head at least 15 days prior to the expiration of the 20-day waiting period,. and approved by the County Administrator. f. Higher pay assignments shall not exceed six (6) months except through reauthorization. a g. If approval is granted for pay for work in a higher classification and assignment is terminated and later reapproved for the same employee within 30 days no additional 20-day waiting period will be required. 8. Reimbursement of Travel Expenses: During the course .of this Memorandum. of Understanding, the Sheriff's Department will explore various methods of ex- perditious reimbursement of employees for major out-of-pocket expenses when employees are required to travel for an education or training session. 9 . Uniform Allowance: Effective November 1, 1975 the monthly uniform allowance for employees in the classification of Deputy Sheriff, Deputy Sheriff-Female and Sergeant shall be Twenty-two Dollars and Fifty cents ($22.50). 10 . Safety Equipment: During the term of this Memorandum of Understanding, the Sheriffs' Department shall develop a written policy regarding reimbursement to employees for or replacement of safety equipment, incorporating the County's present policy on this matter. 11 . Personnel Files: With the exception of reference materials obtained in confidence, employees have the right to review their official personnel files. 12. Court Appearance Overtire: The County agrees to provide a minimum of two (2) hours overtime credit when in the line of duty uniformed employees in the classes of Deputy Sheriff, Deputy Sheriff-Female and Sergeant are required to attend a duly constituted judicial proceeding on his or her regularly scheduled day off. 13 Sick Leave Utilization for Pregnancy Disability: Effective November 1, 1975 employees whose disability is caused or contributed to by pregnancy, miscarriage, abortion, childbirth, or recovery therefrom, shall be allowed to utilize sick leave credit to the maximum accrued by such employee during the period of such dis- ability under the conditions set forth below: (a) Application for such leave must be made by the employee to the appointing authority accompanied by a written statement of disability from the employee's attending physician. The statement must address itself to the employee's general physical condition having considered the nature of the work performed by the employee, and it must indicatd the date of the coan.encement of the disability as well as the date the physician anticipates the disability to terminate. The County retains the right to medical review of all requests for such leave. -3- 00045 (b) If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform her work or* that her general health is impaired due to disability caused or contri- buted to by pregnancy, miscarriage, abortion, childbirth or recovery therefrom, the employee shall be required to undergo a physical examination by a physician selected by the County, the cost of such examination to be borne by the County. Should the medical report so recommend, a mandatory leave shall be imposed upon the employee for the duration of the disability. (c) If all accrued sick leave has been utilized by the employee, the employee shall be considered on an approved leave without pay. Sick leave may not be utilized after the employee has been released from the hospital unless the employee has provided the County with a written statement from her attending physician stating that her disability continues and the pro- jected date of the employee's recovery from such disability. 14 . All employees who are members of Contra Costa County Deputy Sheriffs' Association, tendering periodic dues, thirty (30) days after the Contra Costa'County Board of Supervisors has approved this Memorandum of Understanding, and all employees who thereafter become members of Contra Costa County Deputy Sheriffs' Association, as a condition of employment, shall pay dues in Contra Costa County Depu4. ty Sheriffs' Association for the duration of this Memorandum of Understanding, and each year there- after . For a period of thirty (30) days prior to November 1 , 1976, and thirty (30) days prior to any November 1 thereafter, any employee who is a member of Conga Costa County Deputy Sheriffs' Association shall have the right to withdraw from the j Association, discontinuing duns deduction as of the earnings period commencing October 1 (as reflected in the November 10 paycheck), and retain employment in the County. Said withdrawal shall be communicated by the employee in writing to the County Auditor-Controller's Department. An employee who is subsequently.employed in a position outside of the Unit represented by Contra Costa Ccunty Deputy Sheriffs' Association shall not be required to pay dues to the Association. 15. Shift Assignments: That certain supplemental Memorandum of Understanding entered into on May 30, 1975 by and between Contra Costa County and the Deputy Sheriffs' Association concerning shift assignments in the patrol division shall remain in full force and effect for the duration of this Memorandum of Understanding. It is mutually recommended that the modifications shown above be made appli- cable on the dates indicated and upon approval by the Board of Supervisors, Re- 4 solutions, or Ordinances where necessary, shall be prepared and adopted in order to implement these provisions. It is understood that if it is determined that an Ordinance is required to implement any of the foregoing provisions, said pro- visions shall become effective upon the first day of the month following thirty (30) days after such Ordinance is adopted. -4- y 9 40047 This Memorandum of Understanding shall remain in full force and effect from November 1, 1975 through October 31 , 1976. Dated: CONTRA COSTA COUNTY CONTRA COSTA COUNTY DEPUTY SHERIFFS' ASSOCIATION mu,61 , r - i _5_ t 00048 1S WHEN RECORP�D, RB: T-1) � «!'tlT}Il»Tt AT riiJflT7i:•tiT� fl'o.• ft:.•_ ..•. TO CLERK BOARD OF at o'clock SUPERVISORS 14. Contra. Costa County Record; J. R. OLSSON, County Recorder Fee . S Official ' BOARD OF SUPERZrISORS, CONTRA COSTA COUNTY, CALIFOR.''IIA In the I-Satter of Accepting and Giving } RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with ) and NOTICE OF COi PLETiolk Madsen Construction Company, Napa ) (C.C. 030869 3093) (Project No. 1375--'5'835-75) ) RESOLUTIO:: NO. 75/929 . The Board of Supervisors of Contra Costa County I:ESOMBS THAT: The County of Contra Costa on September 29, 1975 contracted -with Madsen Construction Company, P. 0. Box 598, Napa, California- 94558 Rame and Address of Contractor) for installing rock slope protection along the south bank of Wilke Creek, at AvenidaMartinez,ar nez, wi m nor grading an i y roma c ng o e SITe area in E1 Sobrante Project No. 1375'-5635-75) Ytith United States Fidelity and Guaranty Company as surety, ' name of bonding Company - . for work to be performed on the grounds of the County; and �• The Publin works Director reports that said work- has been inspected and complies with the approved plans, special 'provisions, and Rtandard specifications, and recommends its acceptance as complete as of November 13, 1975 ; Therefore, said work is accepted as completed on said date, and the y Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for -said contract. t . PASSED AND ADOPTED ON November 24, 1975 - M',TIFICAlIO2i and VERIxIC.LTION i I certify that the foregoing is a true and correct copy of a resolu- tion and acceptance duly adopted and entered on the minutes of Lis Board's meeting on the above date. I declare under penalty of perjury that t3:e foregoing is true and correct. Dated: November 24, 1975 J. R. OLSSO.:, County Clerk & at Martinez, California ex officio Clerk of the Board 13y N. Ing ham Deputy Clerk cc:�Recora C.Ina r e'tUZ•I1 Contrac for Auditor Public l.`ort s Acls»ina.::31-ator RESOUTTIO11 NO. 75/929 '0 1':11 /; BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA . Re: Dissolution of the Crockett- ) RESOLUTION NO. 75/930 Valona County dater District ) of Contra Costa County ) (Gov. C. 5§56366, 56367, 56368, 56369, 56451) The Contra Costa County Board of Supervisors RESOLVES THAT: On October 21, 1975, this Board adopted Resolution No. 75/836 initiating proceedings for this dissolution proposed by the Board of Directors of the Crockett-Valona County Water District of Contra Costa County by Resolution of Application therefor filed with the Executive Officer of the Local Agency For,nation Commission on August 13, 1975. The subject District is located entirely within Contra Costa County. The reasons for the proposed dissolution of the Crockett-Valona County Water District of Contra Costa County is that in the immediate past there has been a nonuser of corporate powers by the District, that there is a reasonable possibility that such nonuser may continue, that the District has no assets other than money_ in the form of cash, or liabilities. Therefore the District has no further need to exist. On October 1, 1975, the Local Agency Formation Commission approved the Resolution of Application subject to the condition that Contra Costa County is designated as successor to the dissolved district. This Board fixed 7:45 p.m. on Monday, November 24, 1975 as the time for a public hearing on this dissolution, and notice there of was duly given by (1) publication in the "Crockett-American", (2) posting on the Board's Bulletin Board, and (3) mailing notice to each affected county, city or district and the chief petitioners, if any, and each person who had theretofore filed a request for special notice with the Clerk of this Board. This Board, at the time and place set for said hearing, heard the determination of the Local Agency Formation Commission read aloud, called for evidence or protests as provided for by Government Code §56364, and duly considered such evidence and protests offered. This board hereby finds that there has been a nonuser of corporate powers, as specified in Government Code Section 56174, and a reason- able probability that such nonuser may continue. This Board hereby orders this dissolution subject to the terms and conditions imposed ;;y the Local Agency Formation Commission noted above, without election and without being subject to confirmation by the voters. This Board requests that the State Hoard of Equalization to the extent allowed by law maintain the present tax code areas until all outstanding bond indebtedness is eliminated. The clerk shall file his certificate of completion with the Secretary of Mate in accordance with Government Code Section 56451. PASSLD on i:ovember 24, 1975, unanimously by the Supervisors present. iit;:iOLUTIOM I10. 75/930 ttL.K: S ^ APPENDIX "A" 00050/v}5o t r � 'a r �•C., z.x..a a x 4 y . i q ..' •'{ d � r T i !• .ML Y'",� �S f3 r" ld4 v-f,�Y F y s x l f rye z R p a } cc: - `"Crockett-Valona County- Water District of Contra Costa County.• `s ,� . East Bay Municipal Utility District- r " Secretary of State w s � , � , � w�M1P State Board of Equalization County Administrator � 3 `� '�f � �x � ��f� County Public Work s Director - County Auditor-Controller r'r - v • Elections � � � � _� r � ��� <��£ > , b > a r•, X i E 5 y' r r � tt ._ - � I r -�'t z s rr 'nw q ✓'.� RESOLUTIONNo. 75/930. Y , t s'y a s - a � t r� _ OOp51 i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re:. Dissolution of the Crockett- ) CERTIFICATE OF C014PLETION Valona County Water District ) of Contra Costa County ) (Government Code Sec . 56451) STATE OF CALIFORNIA ) ) ss . CERTIFICATE County of Contra Costa ) I am the County Clerk of this County and ex officio the Clerk of the Board of Supervisors of Contra Costa County, State of California. The Board of Supervisors, by Resolution No. 75/930. adopted on November 24, 1975, approved and ordered, .without election, the dissolution of the Crockett Valona County Water District of Contra Costa County. A copy of Resolution No. 75/930 is attached hereto_ as Appendix "A", and made a part of this Certificate. I declare under penalty of perjury that the foregoing is true and correct . November 24 1975 ' Dated: ' ., at Martinez, California., . ti J. R. -OLSSACounty Clerk: ;and ex officio Clerk of the Board" BYz , Deputy. REK/j t 1 _ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLt1'ION NO. 75/931 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments; = NOW, TI3EREFORE, BE IT RESOLVED that the County. Auditor is directed to add the following escape assessments: For the Fiscal Year 1975-76 It has been ascertained by information from the assessee that the assessee failed to report accurately taxable tangible property to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered on the roll if the property had been reported accurately; therefore, that portion of the property inaccurately reported should be assessed as escaped assessment pursuant to Section 531 .4 of the Revenue and Taxation Code; and, further, Business Inventory Exemption in accordance with Revenue and Taxation Code Section 219, should be allowed as indicated below. No interest should be applied under Revenue and Taxation Code Section 506 inasmuch as such interest would accrue only if valid procedures are not completed before delinquency date. Assessee requested this correction and has been notified of this action. In Tax Rate Area 79005, Parcel No. 098-240-022-8, assessed to Shell Oil Company, P. 0. Box 3397, Los Angeles, California, should have entered thereon the following escape assessment: Original Corrected Amount For the Assessed Assessed of Pursuant to Year Type of Property Value Value 'Change R&T Section 1975-76 Personal Property $457,200 $815,970 $358,770 531 .4 Business Inv. Ex. 210,377 389,762 179,385 219 179,385 533 R. 0. SEX-TON Assistant Assessor Copies to: Assessor (Mrs . Kettle) Auditor Tax Collector Page 1 of 2 Resolution No. 75/931 WU03 1 ' In Tax Rate Area 05043, Parcel No. 378-040-001-0, assessed to Shell Oil Company, P. 0. Box 3397, Los Angeles, California, should have entered thereon the following escape assessment:- Original ssessment:Original Corrected Amount For the Assessed Assessed of Pursuant to Year . Type of Property Value Value 'Change R&T Section 1975-76 Personal Property $3,112,980 $3_,617,390 • $504,410 531 .4 Business Inv. E 1,486,155 1 ,738,360 252,'205 219 .- , - Nov 2 1L191 ._._,, Adopted ay file 5oord on...................�_..�.......... 2 5 ,2 0 5 533 R. 0. SEATON Assistant Assessor tll/18/75 Page 2 of 2 Resolution No. 75/931 w 00054 T11 IN THE BOARD OF SUPERRVISORS OF CONTRA COSTA COUNTY, STATE. OF CALIFORNIA In the Matter of Changes ) RESOLUTION NO. 75/932 of the Assessment Roll ) of Contra Costa County ) 'VIHEREAS, the County Assessor wing filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975 - 1976 It has been ascertained from the assessmentroll and from . papers in the Assessor' s office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the California Revenue and Taxation Code, the following defects in descriptions and/or form and clerical errors of the assessor on the roll should be corrected; and in accordance with Sections L�986 and 5096 of the Revenue and Taxation Code, the assessee may file a claim for cancellation or refund: Code 030CC - Assessment No. 0022, boat CF 3582 IF is erron- eously assessed to Chris lU teas, assessed value $130. Since this boat was sold and moved to Alameda County prior to the lien date, this assessment should be corrected to zero value. Code 08CC1 - Assessment No. 0980, boat CF 3879 CZ is erron- eously assessed to Jim Hudson, assessed value $1,110. Since the situs of this boat has been determined to be San Joaquin County where it has been assessed for 1975-76, this assessment should be corrected to zero value. Code 08CC1 - Assessment No. 0999, boat CF 0383 DA is erron- eously assessed to Richmond Yacht Harbor, assessed value $1,000. Since the situs of this boat has been determined to be Lake County inhere it has been assessed for 1975-76, this assessment should be corrected to zero value. R. 0. Seaton Assistant Assessor cc: Assessor (Giese) Tax Collector Auditor Resolution No. 75/932 Page 1 of 2 0(1( 5 Code 62035 - Assessment No. 0101, boat CF. 3769 FE is erron- eously assessed to Roy Chandler, assessed value. $550. Since .the '. situs of this boat has been determined to be Santa Clara County where it has been assessed for 1975-76, this assessment should be corrected to zero value. Code 66093 '- Assessment No. 00292 boat CF 6207 FH is erron- eously assessed to David P. Plank, assessed value $360. Since this boat was moved out of state prior to the lien date, this assessment should be corrected to zero value. Code 72CC2 - Assessment No. C003, boat CF 6795 CT is 'erron- eously assessed to William C. Sutton, assessed value $110. : Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. _ Code 82038 - Assessment No. 9028, boat CF 5073 AN is erron- eously assessed to Kenneth Biesterveld, assessed value' $500. Since the situs of this boat has been determined to be Santa Clara County where it has been assessed for 1975-76, this assessment should be corrected to zero value. Code 82014 - Assessment No. 0167, boat CF 7000 AG is erron- eously assessed to B. C. Nielsen, assessed value $5CO. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. An assessment is being added to the new - assessee on the 1975-76 roll. FURTHER, for the 1974-75 fiscal year: Code 72002 - Assessment No. 0006, boat CF 6795 CT is erron- eously assessed to William C. Sutton, assessed value $110. Since this boat was sold prior to the lien date, this assessment should be corrected to zero value. NOV 2 4 1975 I hereby consent to the above Moptad oy tiro Board on...................--.-___...... changes and/or corrections. JOAN B. CLAUSEN Count Counsel R. 0. Seaton Deputy Assistant Assessor Resoltuion Pio. 75/932 Page 2 of 2 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/933 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County 'Auditor is authorized to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance with Section 4985 of the Revenue and Taxation Code, any uncollected. delinquent penalty, cost, redemption penalty, interest , or redemption fee, heretofore or hereafter attached due to such error, should be canceled if it is impossible to complete valid procedures initiated prior to delin- quency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record. In Tax Rate Area 60019, Parcel No. 009-393-018-8 , has been erroneously assessed to William C. & Louise Hill, due to clerical error in transferring title of another property to this parcel. Therefore, this assessment should be corrected to show the assessee as follows: Melvin F. & Cathryn H. Luna, 703 Sea View Drive, E1 Cerrito, California, who acquired title by document recorded on August 16, 1974 , in Book 7300, Page 620, of the Official Records of Contra Costa County. In Tax Rate Area 60019, Parcel No. 009-393-019-6, has been erroneously assessed to Discovery Bay Corporation, due to clerical error in transferring title of this property to the wrong parcel. Therefore, this assessment should be corrected to show the assessee as follows : William C. & Louise Hill, 1862 Cannon Drive, Walnut Creek, California, who acquired title by document recorded on September 4 , 1974 , in Book 7314 , Page 538 , of the Official Records of Contra Costa County. ZZ R. 0. SEATON Assistant Assessor Page. 1 of 4 Resolution No. 75/933 C V y ti n In Tax Rate Area 82061 , Parcel No. 035-270-006-6, assessed to Tony $ Lois Cutino, has been erroneously assessed with Land value of $23,000 and Improvement value of $750, due to error in not submitting property record for entry to the assessment roll . Therefore, this assessment should .be corrected as follows: Land $23,400; Improvements $350; making the same total assessed value of $23, 750. In Tax Rate Area 02002, Parcel No. 116-010-020-0, assessed to Andrew A. $ Leonora M. Podesta and Fred L. & Virginia Rossi, has been erroneously assessed with Improvement value of $3,650 on the secured assessment roll. The property record indicating that the Improvements were being assessed on the unsecured roll'.was erroneously not submitted for removal from the secured roll which resulted in a double assessment. Therefore, the secured assessment roll should be corrected as follows: Land $4,475 (no change) ; Improvements $-0- ; making a total assessed value of• $4,475. In Tax Rate Area 02002, Parcel No. 126-093-00.9-2, has been erroneously assessed' to Bernard P. $ Mabelle W. Bellport, due to clerical error in overlooking an exception in a document transferring title which excluded this parcel . Therefore, this assessment should be corrected to reinstate the assessee as follows : Carl F. & Pauline S. Mills, 2245 Clayton Road, Concord, California, who acquired title by document recorded on November 17, 1953, on Recorder' s Serial No. 60009, of the Official Records of Contra Costa County. In Tax Rate Area 66061 , Parcel No. 192-100-004-6, assessed to Cy Properties Inc. , c/o Louis C. Blau, Esq. , has been erroneously assessed with Land value of $48,750, due to error in not submitting for entry to the assessment roll the property record which reflected a lower assessment of the land value due to a reduction in acreage. Therefore, this assessment should be corrected as follows : Land $47,750; Improvements $53,500 (no change) ; making a total assessed value of $101 ,250. In Tax Rate Area 98003, Parcel No. 1857230-042-3, assessed to Mobil Oil Corporation, has been erroneously assessed with Improve- ment value of $40,100, due to error in posting a portion of the Improvements to both the secured and unsecured assessment rolls. Therefore, the secured assessment should be corrected as follows: Land $30,450 (no change) ; Improvements $20,050; Personal Property $185 (no change) ; making a total assessed value of $50,685. In Tax Rate Area 83004, Parcel No. 268-232-002-9, assessed to Jack R. $ Celia Susana Leon, has been erroneously assessed with Land value of $4, 750 and Improvement value of -$3,250, due to error in not submitting property record for entry to the assessment roll. The value on the property record would have reflected a 100% complete Improvement value on the 1975 lien date. Further, as a result of entering only a partially complete improvement value, the land assess- ment was also erroneously enrolled. Therefore, this assessment should be corrected to read: Land $69250; Improvements $8 ,750; less the existing Homeowner' s Exemption of $1 ,750; making a total assessed value of $13, 250. Assessee has been notified. R. 0. SEATON Assistant Assessor Page 2 of 4 Resolution No. 75/933 i " s j _ In Tax Rate Area 11017, Parcel No. 410-266-006-7,. assessed to Edward E. Hafey, Jr. , has been erroneously assessed with Land value of $1 , 275 and Improvement value of $640,. due to" error in not submitting for posting to the assessment roll property record which indicated that the Improvements had been demolished prior to the 1975 lien date. Therefore, this assessment should be corrected as follows: Land $1 ,125 ; Improvements$-0- ; making a total assessed value of $1 ,125. In Tax Rate Area 11022, Parcel No., 411-340-031-3, assessed to Antonio & Elvira Almeida, has been erroneously assessed with Improvement value of $47,245, due to error in including a structure owned by the City of San Pablo, assessment for which property is entered as a possessory interest on the unsecured roll. Therefore, this assessment should be corrected to read as follows : Land $10,250 (no change) ; Improvements $38 ,495; Personal Property $7,SSS (no change) ; less the existing Business Inventory Exemption of $3,3.52 (no change) ; making a net taxable assessed value of $52,948. In Tax Rate Area 08001, Parcel No. 550-030-005-7, assessed to Air Reduction Co. Inc. , has been erroneously entered with Busines"s Inventory Exemption of $8 ,777, due to Assessor' s error in basing the exemption on misclassified inventory. Therefore, this assessment should be corrected to read as follows : Land $86,575 (no change) ; Improvements $724 ,110 (no change) ; Personal Property $72,110 (no change) ; Business Inventory Exemption $35,725; making a net taxable assessed value of $847,070. For the Fiscal Years 1974-75 and 1975=76, in Tax Rate Area 07025, Parcel No. 085-11.1-006-8, has been erroneously assessed to John S. F Mary Jane Toupin, due to clerical error in overlooking parcel at the time the document transferring title was processed. Therefore, this assessment should be corrected to show the assessee as follows: Pittsburg Economic & Housing Development Corporation, 398 Railroad Avenue, Pittsburg, California, who acquired title by document recorded on March 16, 1973, in Book 6890, Page 383, of the Official Records of Contra Costa County. For the Fiscal Years 1974-75 and 1975-76, in Tax Rate Area 02002, Parcel No. 126-092-011-9, has been erroneously assessed to Edna Harriet Kelly et al . , due to clerical error in overlooking parcel at the time the document transferring title was processed. Therefore, this assessment should be corrected to show the assessee as follows : John H. & Elouise Sutter, 436 - 14th Street, Oakland, California, who acquired title by document recorded on July 3, 1973, in Book 6387 , Page 211, of the Official Records of Contra Costa County. R. 0. SEATON Assistant Assessor Page 3 of 4 Resolution No . 75/933 00059 ­', S� 11� x Y , : �� � � . I ��,_ -I , , �,_ I . I - L r _ _._. -•: ._ :. .' ; , - - - _ ...-. ;. , .. . • .. - ,:i. -. . . _ For the Fiscal Years 1974-75 and 1975-76, Parcel No. 36$-146-018=8; assessed to James Michael Barnes, ' has been erroneously enrolled in Tax Rate Area 66027, due- to clerirA rolledrin Tax RatefArea' this assessment should be corrected to be 2 of the ij2 62027. Further, in accordance with Section 4986 (a) ( ) Revenue and Taxation Code, taxes on that portion in error should be Y or if paid, a refund shoultion Code.in accordance with Section 5096 of the NOVu 1 Taxa Adopted by the Board on___________w____—._....... I hereby consent to the above lI changes and/or corrections: R. 0. SEATON I 11 JOHN CLAUSE County Counsel11 Assistant Assessor 11, Itll/12/75 By Dep Copies to: Assessor (sirs_ Kettle) Auditor Tax Collector �', � : _ .�4 A, 6- r+.. 17�4 , .. . ;k S: 1. ir+ S& `,. r1. 6 , - � : .. It ` .l ', " F C i l f dk'; , r ,. .' r ` r•s r �. .7. ' ,.I 11 ' , . :�� r,+ , '�:. % 7 d - r ;F , r 2- f g Ti�l F 1 t : .., ', . - - 4 . . - r= - :1 • .. _ .. _ page 4 "of 4 Resolution No. . 75/933" _ .._,. . D�J _-. .� o . + .ry tti 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75fg3 of Contra Costa County ) ) WHEREAS, the County Assessor having filed with this- Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, in accordance witi3 Section 4986 (a) (2) , the County Auditor should be directed to cancel all or any portion in error as if it had been levied erroneously. In Tax Rate Area 020021, Parcel No. 133-250-094-9, assessed to Walnut Country-Nest Ho Assn. , has been erroneously assessed with Land value of $31750 and Improvement value of $6,000, due to error in enrolling this assessment on property which is designated as a common area in a planned unit development, the value of which is prorated to other properties in accordance with Section 2188 .5 of the Revenue and Taxation Code. Therefore, this assessment should be corrected to remove the land and improvement values, leaving a no value assessment. In Tax Rate Area 66009, Parcel No. 216-220-004-8, assessed to Sycamore Homes Assn. , has been erroneously assessed with Land value of $79,250 and Improvement Value of $61 ,250, due to error in enrolling this assessment on property which is designated as a common area in a planned unit development, the value of which is prorated to other properties in accordance with Section 2188. 5 of the Revenue and Taxation Code. Therefore, this assessment should be corrected to remove the land and improvement values, leaving a no value assessment. Adopted:�y the Board on------ OV 2 41971 ........... _----: -....�. I hereby consent to the above changes and/or corrections: R.O. SEATON JOHN C1. US N County Counsel Assistant Assessor tll/12/75 By Deput Copies to: Assessor (Airs. nettle) Auditor Tax Collector Page I of 1 Resolution No. 75/934 i i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION N0. 75/935 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by the County Counsel; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is authorized to correct the following assessments: For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Section 4831 of the Revenue and Taxation Code, the following defects in description and/or form and clerical errors of the assessor on the roll should be corrected; and, FURTHER, property escaping assessment due to such error should be enrolled as escaped assessment pursuant to Section 531 of the Revenue and Taxation Code; and, FURTHER, in accordance with Section 4985 of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, or redemption fee, heretofore or hereafter attached due to such error, should be canceled if it is impossible to complete valid procedures initiated prior to delinquency date, upon the showing that payment of the corrected or additional amount was made within 30 days from the date correction is entered on the roll or abstract record. In Tax Rate Area 83004 , Parcel No. 269-151-010-7, assessed to Harvey D. $ Marion H. Davidson, has been erroneously assessed with Land value of $3,250 and no Improvement value due to error in not submitting property record for posting to the assessment roll. The value on the property record would have reflected a 100% complete improvement value on the 1975 lien date. Further, as a result of this error, the land value was entered as undeveloped land. Therefore, this assessment should be corrected to read: Land $5,000; and an escape assessment should be added for the Improvement value in the amount of $12 ,500; making a total assessed value of $17,500. Assessee has been notified. ' - Adopted a the Board on N v t q� P Y - - ------------------- I hereby consent to the above changes and/or corrections: R. 0. SEA'!'ON JOHN B. A EN, County Counsel Assistant Assessor tll/12/75 BY DepufdyO Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page 1 of 1 Resolution No. 75/935 00062 1 IN THE, BOARD OF SUPERVISORS OF CO`IsRA COST-11, COUII`rY, STATE. OF CALIF,133NL: In the Matter of Chang :-ea ) of the Assessment Roll ) of Contra :.osta County ) RESOLUT, ToPI PTO. 75/936 ) WHEREAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; NOW, ^HER-E ORS x BE IT _ .E30=.VED that the County Audditor is authorized to correct the following assessments For the Fiscal Year 1975-76 It has been ascertained from- papars in the Assassr_.:'z Office that pursuant to Revenue and Tavat3on Code Sacticr_ 275(c), claimants for the homeowner's property tax exemption who .filed a claim subsequent to -April 15, 1975, and whom the Assessor has ascertained to be eli6ible should be ello ed $1,400 or 801 of the assessed value, as stated be oar. Further, in accordance with Section_ 4955(a) of the Revenue and Ta_cation Code. any uncollected delinquent penalty, cost: redemption penalty, interest, or redemption tee heretofore or hereafter attached should be canceled as it uas impossible to complete valid procedures initiated prior to tele delinquency date upon the showing that payment of the corrected or additional ar.►ount was rade within 30 days from the date tiie correction is entered on the roll or abstract record. Parcel Number Tax Rate Area Allow kssssaes 010-060-028-3 580OL; $1400 PALL:iDlliO, Robert 0110-080-030-9 58004 $1400 TILLOTSOq v Donald M. & Carol 035-323-021-2 82049 $1400 I�?�1PIT�L?Z, Ricardo & Linda G. 076-092-010-8 01002 $1400 BILLC,CT, Anthony F. & Marie A. 088-151-003-1.4. 070131400 L:-?FAQ!, Bernard D. & Tonya F. 095-191-002-5 07023 1!4.00 MAIO, Francis J. Jr. & Jane 096-017•-005-8 79031 ti 1!4.00 JONES, Jim-nie & Vanilla 097-301-016-8 79031 $1400 PRICE, Robbie C. & Julia M. 098-302-012-4 79049 $1400 MASSEY, Ivan C. Jr. & Peggy M. 120-121-025-7 02002 $1400 11cliYTYRE, Robert E. 127-141-026-6 12083 1400 VALLELUINGA, David 14?-4.30-013-2 02002 1400 OtBYRITE, Patricia Ann 174-080-041-0 98003 .. 1►100 SNAP=', Mark D. & Usa J. 193-050-006-5 60051 $1400 hRITL, Earl Roger &- Ileto Ann 241-082-02,4-1 14002 $1400 L.kKSO, Gordon E. & E. Lynn 251-140-069-5 1!4.002 $1400 ALIDERSO_I, Gustaf A. & Pcyllis 3. 257-361-012-0 15002 $1400 STOCKOX, Charles L. & R. J. 273-240-017-7 83004 1400 IWOP.�, August R. & Dorothy H.360-1.4.72-0'09-R 06002 1400 DOUiKA- S, Wesley L. & Betty L. c/o rOUKA.S, Larry R. & Linda /sJ O. SFATOti R. 0. SEATON, Assistant Assessor page 1 of 00rA3 . c\ . r Parcel Nlxmber Tax Rate Area Allow Assessee 413-252-02,1-0 11005 S11T00 MNG, Roy J. & Gladys 414-103-001-7 08024 ' '1400 PENCE, Dorothy J. 416-062-025-0 85099 X1400 OLSEN, Alfred E. & Edith J. 420-040-003-6 11000 $1400 AC-TiLaB, Joseph S. & Mary M. 425-150-028-8 85004 $1400 MIR='LSON, Jack M. & Kathleen M. 430-162-003-7 el5ON!} $1400 JE�iTS, L a:�reaice F. Florence D. 431-282-039-4 0801ti $1400 FRANICH, Matthew & Florence 500-200-012-2 03000 1400 WATSON, Charles C. & Myrna W. 515-150-009-6 08001 1400 ADAMS, Charles Edwin 513-130-009-5 08001 ?1400 WHEELER, James F. & Harriett 520-090-007-3 85068 $1l1,00 McCARTHY, Bettye J. 534-360-019-2 08001 $1400 GRIGALBA, Richard & Jeannette 544-091-015-5 08001 $1400 LEG'FU_, Lawrence & Lula A. 550-152-020-8 08001 $1400 ;IALTON,. Richard J. & May V. 550-301-00t-? 08001 $1400 1.11.1cL_ ITE, Sherman & Aver? L. 571-130-013-b 85064 $1400 Dorothy c/o DURYEA, Judy Ado ted'a the Board on NOV_2-4 1975 P Y ------------- I hereby consent-to the.above /s/ R. O. 3wA'.CO?'1 changes and/or corrections! R. 0. SEATON, Assistant Assessor JOHN B. CLAUSEN, County Counsel t/11-12-75 AWMARA A. BOFTOLA=CY Copy to: Auditor By Tax Collector Deputy Assessor' (Rodgers) i i Page 2 of 2 a a3 00 j •, I Ill TICE BOARD OF SU?E.R111 S0+� OF CONTRA COSTA COBs`XTI, STATE OF CALIFOR31A in the Matter of Changes ) of the Assessment Holl ) of Contra Costa County ) RESOLUTION NO. 75/937 l =l 1BRS, the County assessor having filed with this Board requests for correction of erroneous assessments, bail requests having been consented to by County Counsel; Fieri, MEREPORS, BB IT RESOLVED that the County Auditor is authorized to correct the following assessmenta For the Fiscal Year 1975-76 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831, the following defects in description and/or fora and clerical errors of the Assessor on the roll should be corrected. as stated 'below. Further, in accordance with Section 4985(a) of the Revenue and Venation Code, any uncollected delinquent penalty, cost, redemption penalty, Interest, or redemption fee, hers tofore or here- after att3ehed due to such error, should be canceled as it was impossible to complete valid procedures initiated prior to the delinquency dato, upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record. The followin& h=eow^gr1s exemption claim should be allowed as the claim fore could not be timely submitted for machine proceeaing: ?arcel Humber Tax Bate :area Allow r'.ssessae 4;.02-262-007-6 00, 000 X3770 COL%ISIOM, Emily C. The following assessees were erroneously not mailed a homeoimer's exemption claim forms. As the Aseessor did not conform to Section 235.3 of the aevenue and Taxation Code, the exemptions should be allowed as follows: Farrel Numbar Tax mate area Allow nssessee y 133-351-005-3 02002 $1750 TT.0M Andrew S. 'JO:IG, hose 189-390-037-6 09000 $1750 iL ^t, Jenny M. 189-390-090-0 09000 $1750 CA:iL-^4t, Kenneth & Helen D. 193-360-016-9 66105 ;x1750 F._L:1:11,_ LGeoorge F. & Mary M. 255-a -013-7 ?X002 $17a50 :.1V.iL.� , svid R. lii i. Ti . — ` 502-160-007-2 03000 :$1750 X03:+ ,:5, Daniel ft. & Antonette M. X 1, 0, SL'ATO', Assistant Assessor 9 " Page 1 of 2 3 Y b ' 4 00 n The following assesseea rave been fourtd to be $1.i gible for the homeowner's exe-=t;on in accordance with Section lbo of the Havenue and Taxation Code. The assesseas have filed notarizad statements to the affect that they timely mailed a homeowner's exemption claim to the Assessor. Therefore, the exemptions should be allowed as follows: Parcel Number Tax Rate Area Allow Assessea 065-222-009-6 0100 $1150 CAf-t?I-R, Gerald S. '& 4arolya L. 067-332-013-1 01002 $1750 LOO LS, Margaret L. 133-071-015-1 02002 $1750 COILINS, Charles Fern A. 139-262-004-7 09059 $1750 1 vi Y, Mart's 1.1. 193-091.-003-8 66065 $1750 VOILMS.I, Joseph C. Shirley H. X02-011-v02-1 00000 $1750 S }�?.r.si, Ronnie E. JvFD�Li, Geneva On Parcel plumber 038-311-009-4, Tax Rate Area 07013, T RR NCE L. SNYilS� was allowed an incomplete Paraplegic Veteran's Exemption through clerical error. Therefore, the exemption of $8,250 now on tae roll should be removed and an exemption of $9,250 should be allowed. 2 41975 - Adopted ay the Board on ----- --_._.------- --- 1 hereby consent to the above ! changes and/or corrections: R. 0. 5 3 ON- 0- Assistant Assessor J-0MI B. CI.;XS T, County Counsel t/11-12-?5 BORTOI.6fM Copy to: Assessor (Rodgers) Sy Auditor Deputy Tax Collector i - v i Page 2 of 2 h _ 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changes ) of the Assessment Roll ) RESOLUTION NO. 75/938 of Contra Costa County ) WHEREAS, the County Assessor having filed with this Board requests for addition of escape assessments ; NOW, THEREFORE, BE IT RESOLVED that the County Auditor is directed to add the following escape assessments : For the Fiscal Year 1975-76 It has been ascertained by information from the assessee that the assessee failed to report accurately taxable tangible property to the extent that this failure caused the assessor not to assess the property or to assess it at a lower valuation than he would have entered on the roll if the property had been reported accurately; therefore, that portion of the property inaccurately reported should be assessed as escaped assessment pursuant to Section 531 .4 of the Revenue and Taxation Code; and interest on taxes thereon should be added in accordance with Section 506 of the Revenue and Taxation Code. In Tax Rate Area 08001, Parcel No. 561-291-027-2, assessed to Sealy Mattress Co. , 1130 - 7th Street, Richmond, California, should have entered thereon the following escape assessments: Original Corrected Amount For the Assessed Assessed of Year Type of Property Value Value Change 1973-74 Personal Property $118,270 $128,930 $10,660 1974-75 Improvements $200,595 $201,225 $ 630 Personal Property 143,225 177,670 34,445 1975-76 Improvements $223,920 $226,520 $ 2,600 Personal Property 138,460 139,150 690 Assessee has been notified. Adopted ay the Board o - Nov 4 1975 R. O. SEATON Assistant Assessor t10/30/75 Copies to: Assessor (Mrs. Kettle) Auditor Tax Collector Page I of l Resolution No. 75/938 V IN THE BOARD OF SUPER`JISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO. 75/939 by ?ublic Agencies ) ..NMREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NI 1, THEREFORE,, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1975-76 & 1974-75: FO? 1975-76 PIPASA NT TILT, RECREATION & PAF-K CONTR! COS'_"A COMITY 154-220-020-7 12012 411 118-010-007-1 79151 Por ' FOR YEAR 197L-75 CITY OF bINTIOCI? CITY OF ANTIOCH 068-1111-014-1 1004 For 068-1111-O11t-1 10011' Por 068-221-057-0 1004 All 068-221-059-6 1004 , kll CITY OF CONCORD 105-153-016-8 2002 Por 105-154-0114-2 2002 Por 105-212-012-6 2002 Por 128-190-Olh-0 2002 Por 121?-190-025-6 2002 Por 130-150-008-6 - 2002 Por 132-202-032-0 2002 Por 105-15L-013-L 2002 T' �N 0V._2:4-1.9 Adopted bythe Board on. - .. .H. DO'ALD :UI:K, County Audi uor-1-ontroller By: (Tax Cancel Order) (R&T S4986(b) ) County Auditor 1 County Tax Collector 2' (F.'sdemption) (Secured) Resolution No. 75/939 0U068 IN THE BOARD OF SUPEMIS0RS OF CONTRA COSTA COUNTY, STATE OF CALIF ORHIA In the.Matter of Cancellation of ) Tax Liens ion Property Acquired ) RESOLUTION NO. 75/940 : by ?ublic .Agencies ) 141MRE_AS, the County Auditor pursuant to Revenue and Taxation Code Section h986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verif-ied and taxes prorated accordingly. MA.I, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recom endations, the County Auditor cancel these tax liens for year of Various InS,AR 1975-76 YEAR 197h-75 "I : A..T OCii TY OF Atri'[bm, 068-115-012-h 1004 Por 068-115-012-4 1004 . P6 068414-009-1 100h Por 06e-uh-009-1 I00!i Por --------------- CITY OF t kLMUT M FitCIT'i OF WAV-JUT CREEK 143-101-006-3 90;8 All 143-030-e16-8 9033 For STATE OF CALIFi?Rr:IA STATE OF CALL;-MMIA 110-120-o51-5 2002 All 110-120-051-5 2002 All 110-120-036-6' 2002 All 110-120-036-6 2002 all L0-12n-038-2 2002 All 110-120-005-1 2002 For 111-230-007-2 2002 For 111-230-007-2 2002 Per CITY OF CONCORD CITY OF COQ -0,ZD 130-120-018-2 2002 ?or 130-120-018-2 2002 For lh5-o6h-012-1 2016 Por 1?.5-c6h-012-1 2016 ?or YKA'R 1973-711 Adopted by the Board on._.NOV.2'4197§ 130-120-018-2 2002 ?or. .li. DONALD :UNK, County Auditor Controller fjt/f By: (Tax Cancel. Order) (RMT S49U6(b) ) County Auditor 1 County Tax Collector 2 Made*Lion) (Secured) Resolution No. 75/940 000469 BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA . RE: In the Matter. of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. 75/9,4,1 Roll of Property Acquired by Public ) Agencies. ) (Rev. & Tax C.. S4936(b) and 2921.5) Auditor's 14cmo: Pursuant to Revenue and Taxation Code 4936(b) and 2921.5, 1 recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. I Consent Ii. DONALD FUNK, County Auditor-Controller JOIN B CLAUSEN, County Counsel By: r Deputy By: Deputy The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 197h - 75 unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be. Area Nunber Agency o£ taxes to unsecured Cancelled 2024 120-081-049-5 CITY OF ^.O;:COq.) 7-1-74 to $ 11.89 % 24.61 (nor) I0-26-74 79111 159-090-021-1 STATF OP CALIF074HIl 7-1-74 to 215.84 12179.02 • (all) 8-30-74 8001 : 550=181-010-4 - STATE OF CALInPIM 7-1-74 to 88.41 229.61 (all) 2-20-75 PASSED AIM ADOPTED Oi: NOV 2 d 1975 County Auditor 1 by unanimous vote of the County Tax Collector 3 Supervisors present (Secured) (Redemption) (Unsecured) RESOLUTION M. 75/941 00070 c BOARD OF SUPERVISORS COSTRA COSTA COUNTY, STATE OF C�LIFOR\IA RE: In tine ::atter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION M. . Z5/c..�4 Roll of Property acquired by Public ) :.�cnci�s. ') (Rev. $ Tax C. S49S6(b) and 2921.5) kiditor's Memo: rursuant to revenue and Taxation Code 49S6(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. I. Consent H. WC&LD FUNK, County Auditor-Controller J01_'4B. CLAUSE.\ ounty Counsel 5y: k- guty By: Deputy The Contra Costa Coanty Board of Supervisors RESOLVES THAT: Pursuant to the a'uove authority and recorrien.dation, the County Auditor shall cancel a. portion of these tax liens and transfer the remaining taxes to the 19-75- - 7F unsecured roll. Tax Date of Transfer Remaining Tate Parcel Acquiring Allocation Amount taxes to be ti ea ?:=:nber Agency of taxes to unsecured Cancelled 1?012 3-t;l1-220-020-7 PLEASUT HILL RFMI-Mu 7-1-75 to S 65.00 (FA) S 0 TION R PARK 10-27-75 (All) 1M2 074-370-005-F-6 CITY OF ANTIOCH 7-1-75 to 1.37 9.77 (aali 8-15-75 . 1002 07h-370409-8- CITY OF ANTIOCH 7-1-75:tb= 1.37 9.77 . (all) 8-15-75 1002• 076432,013-1 CITY OF VM. OCH 7-1-75 to 28.43 83.19 (all) 10-2-75 7026 085-086-005-7 ?ITIS?URG-RrDr-v LIPVM-i 7-1-75 to 61.06. 137.911 .�• AGENCY (all) 10-21-74 - 2002 113-111-013-0 CITY OF CONCORD 7-1-75 to • 13.99 51.52 (Por) 9-17-75 201:2 126-272-008-7 CITY OF COMORD 7-1-75 to f%lizoh89.52 (Por) 10-22-75 -- 2002 126-272-009-5 CITY OF CONCORD 7-1-75 to 235,n— 487-h5- (all) 87.h5.(all) 10-22-75 2002 1?8=190-030-6 CITY OF 1111011C M. 7-1-75 to 3.h5 41.63. (Dor) 7-29-7 2002 1228-190-038-9 CITY OF CO:]CO?.D 7-1-75 to * 3.45 41.63 (por) 7-29-75 Resolution No. 75/912 00071 Tax Date of Transfer. Rem::inir.g fate Parcel Acquiring O Allocation fount taxes to be ,rea NuuUer Agency of taxes to unsecured Cancelled 2002 128-190-043_9 CITY OF CONCORD 7-1-75 to $ 3-h5 $ 41.63 (por) 7-29-75 2002 128-190-0h4-7 CITY OF CONCORD 7-1-75 to 3.45 : . 4-1.63- (por) ?.63- (por) 7-29-75 2002 1311-051 fl81 --?- CITY OF COI?CO??) 7-1-75 to 3.6I:.: ll.hi Dat-1 (For) 9-27-7c 79173 134-ORO-002-6 CQ1dT14 COSTA C0UNTY 7-1-75 to 139.93: 1,988.21 (por) 7-25-75 79173 13!2-090-006-5 CONTRA COSTA COIRITIY 7-1-75 to 14.74 209.72 (nor) 7-25-75 79082 .148-191-003-0 COWERA COSTA COUNTY 7-1-75 to 9.64. 51.08 (por) 8-28-75 701,082 148-191-006-3 COI.'TRA ODSTA COUNTY 7-1-75 to 13.15 42.71 (por) 66158 210-020-003-5 COONTRA COSTA COUNTY 7-1-75 to27.l;? .90.23 (por) 9-24-75 PASSED AND'ADOPTED 01K NOV 2 41975 County Auditor 1 by unani..-ious vote of the County Tax Collector 3 Su=ervisors present (Secured) (Reddmption) (Unsecured) RESOLUTION NO. 75/942 00072 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) the Map of Subdivision 3868, ) RESOLUTION NO. 75/94.3 Danville area. ) WHEREAS the following documents having been presented for Board approval this date: A subdivision agreement with Wooldridge Development Company, Inc., subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; WHEREAS said documents having been accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond No. SC 630 41 86 issued by National Surety Corporation with. Wooldridge Development Company, Inc., as principal, in the amount of $157;500 for Faithful Performance and $158,000 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 108975, dated.June 21; 1973), in the amount of $500, deposited by Lou Scott Development, Inc. NOW THEREFORE BE IT RESOLVED that said subdivision agreement be and the same is also APPROVED. BE IT FURTHER RESOLVED that the subdivision agreement with Lou Scott Development, Inc., be terminated and the bonds for said agreement, issued by Fireman's Fund Insurance Company, be exonerated. BE IT FURTHER RESOLVED that the $500 cash deposit as surety under the original subdivision agreement be retained and shall apply to the new subdivision agreement with Wooldridge Development Company, Inc. ADOPTED on Noveinber 24., 1975- cc: Subdivider County Auditor-Controller Public Works Director Tax Collector's Office <yd, RESOLUTION NO. 75/943 00073 ' t r•�R..,:: ' SUT3pI1'ISIQJT•Al;l:Ts!��l1::T • •� �'• (§l) Subdivision: #3868 (B. '$ 1'. Codd §511611-12) ' (§1) Subdivider: Wooldridge • Development Co. Inc. (sl) Effective-Date: (§1) Completion Period: (114) Deposits: A.. (cast:) $SOD B. (bonds, etc.) 1. (faithful performance & maintenance) S 157s5OO•OO 2. (labor $ materials)$ 1 ,000.00 1. PARTIES & DIM. Elffective on the above date, the County of Contra Costa, California, hereinafter calle•? "County", and the abovenamed Subdivider,'mutually premise and agree as follows concerning this subdivision: . 2. I:1PR0!►T5.11'nS. SuiLdivi.der shall construct, install and conplete read and street improvements, tract drainage, street suns, fire hydrants, and all iaproveieer.ts as- required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvemen_s•required in the approved improverient plan of this subdivision on file in the County's Public lKorks 6epartn•ent. Subdivider shall co^alete this work and improvements (hereinafter called within the above complet;on period from date hereof as required by the California . Subdivision Map act (Business S Professions Code §$1IS00 and following), in a good work— manlike garner, in accordance with accepted construction practices and in a marner ea:al or superior to the requirements of the County Ordinance Code and rulings macre thereunder; and uhere. there is a conflict between the improvement plan and the County Ordinance-Code, the stricter requirements shall govern. 3. GUARANTEE'& :G11`.t EXANCl: Subdivider guarantees that the Korlti is and will be free from defects and fill purfoim satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and lie shall maintain it for one year aster its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. . 4. IMPROVF-X1t:.\T SECURITY: DEPOSIT 6 BONDS. Upon executing this Agreement, S-ubdivider shall, pursuant to Business & Professions Code §11612, deposit as security with the Count).: A. Casli: $500 cash; mid.. . . B. Bonds, etc.: (1 - faithful performance & maintenance) additional security for at least the ab_ -Specified amount, which is the total estimated cost of the work less $500, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bead, guaranteeing his faithful performance of this agreement and maintenance o: the work far one year after completion and acceptance thereof against t any defective workmanship or .materials or any unsatisfactory-performance; plus (_- layer 1 5 materials) another such additional security in at least the above-specified amount, I which is the full amount of sa_d estimated coat, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to theca or to the Subdivider. . S. WARR..MITY. Subd:rider warrants that said improvement plan is adequate to accomplish this work �as promised in Section ?; and if, at any time before the County's resolution of completion for the subdivision, the improvement plan proves to be inadequate In any respect. Subdivider shall make changes necessary to accomplish the work as promised. Microfilmed with board order . - 00074 • 15. gO EAIV R 1:Y MUM. Inspection of the work.and/or materials, or approval of work..an0or materials inspected, or statea:cnt by any officer,•agent or employee of tl:e County.indicating the work or any part thereof complies with the requirements of this• Agreement, or acceptance of the whole or any part of said work end/or materials, or payments therefor; or anycombination or all of these acts, sh..all .not relieve the Subdividerof his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped fro.» bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. - 7. INDERMITY. Subdivider shall hold harmless and indemnify the indeenitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions.defined below, and including personal injury, death, property dar..aSe, inverso condemnation r or. any combination of these, and regardless of whether or :oma such liability, claim or damage was unforeseeable at any time before the County approved the improvement plan of accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceedings) concerning these. C. The actions causirr liability are any act or omission (negligent or non-negligent) in connection with-71--ie =atters covered by this Agreersent and attributable to the Subdivider. contractor, subcontractor, or any officer, agent or employee of one or more of them. D. Non-Conditions: The nro>lise and agree^ert in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with .this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. S. COSTS. Subdivider shall pay when due, all the costs of the work, including • inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance wait], the filet: map and to the satisfaction of the County Road Commissioner-Survelor. 10. AOXPERFORMAI CE A.ND COSTS. If Subdivider fails to complete the work and improvements within the tire specified in this Agreement or extensions granted, County may proceed to complete then: by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues-to compel performance of this Agree=ent or recover the cost of completing the 1=nrotiements, Subdivider shall pay all reasonable attorneys' fees, costs of suit,-and all other expenses of litigation incurred by County in connection therewith. 11. ASSIGNMEST. If before County accepts these im=ro:•ements, the subdivision is annexed to a city, the County mai• assign to that city the County's rights under this Agreement ani or any deposit or bond securing them. - ' r - 7 - ' - • - 00O�V 12. RECORD %LIP. In consideration hereof, County shall allow Subdivider to fi l `and recor2l the sinal map for-said Subdivision. - CONTRA COSTA 'COUNTY •VICTOR W. SAUER Public Works Director - - ay Ver on L. Cline ' Chief Deputy Public Works Director . � ..ileiffif►►r 1 SUBDIVIDER: (See note below) . ' � � T 1 !i! Wooldridge Development Co. Inc. RECOMMENDED FaR. APP)MMO By Robert E. Wooldridge, President 777 By (U '`�� ac'- ' e busin Assistant P c W s �. - e to Sulldivitier: (1) Execute ackrow relit 0M bei or►; anJ 2) If a corporation., affix corporate seal. ..:` "' '"•I•r, FOMM APPROVED: JOILX B. ::LAUSLN County Cott sol '? Blllep• ty' (CORPORATE SE•.4L) •;� ;f : . -.. Ji)•' State of California ) SS. (Acknowledgment by Corporation,!'iartnership County of Contra Costa ) or Individual) On November 20, 1975 the persons) whose names) is/are signed above for Subdivider and who is I-liown to me to be the individual sand officer or partner as stated above who signed this instrument, personally appeared before me and acknoiteledged to me that he executed it and that the corporation or partnership named above executed it. - x ,.�••��•a, OFFICIAL SEALI I: �;;DOLORES L AUSTIN R / r PUBLIC - CALIFORNIA 1� � RINCIPAL OFFICE IN `•.�' CONTRA COSTA COUNTY My Commission Expires July 311. 1978 • Dolores I:% Austin ►. ww�a,.a.,.aww.I.,.,.�.�,.a� T. Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Dorm) (LD-9; Rev. 5/74) - 3 - ' 00076 IMPROVEMENT SECURITY BOND FOR SUBDIVISION AGREEIDIENT BAND NIX. SC 630 41 86 (Performance, Guarantee, and Payment) (Calif. Government Code §§66499.-66499.10ZRNA AN �i; 1. OBLIGATION. WOOLDRID ' DE118LOPMENT Co.. INC. as Principal, and cs�o III fools a corporation organiz---&45 axis Ing under the laws of the State o and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, .successors, and assigns to the County of Contra Costa, California, to pay it': (A. Performance 6 Guaranteekimi"157-5M.00 ONE 1iUN0&M..FJM-SFVFN THOUSAND FIVE HUNDR- ) for itself or any t.•-assignea ::n.:cr the below-cited subdivision contract, plus (B. Payment) . ONEDollars ($_15g_een_pe ) for the benefit df-persons-protected under Calif. Government Code §§664499.-66499.10. 2. RECITAL OF SUBDIVISION CONTRACT. The Principal has contracted with the County to install and pay for street, drainage, and other improvements in Subdivision 3868 , as specified in the Subdivision Agreement, and to complete said-work within the time specified in the Subdivision Agreement for completion, all in accordance with State and local laws and rulings thereunder, in order to satisfy conditions for filing of thecal map or Parcel Map for said Subdivision. 3. CONDITION. If the Principal performs all things required of him according to the terms and conditions of said contract and improvement plans and improvements agreed on by him and the County, then this obligation as to Section 1-(A) above shall become null and void, except that the guarantee-continues for the one-year period; and if he fully ' pays the contractors, subcontractors, and persons renting equipment or furnishing labor. or aaterials to them for said work and improvements, and protects the premises from claims of such liens, then this obligation as to Section 1-(B) above shall become null and void six *aonths after the County's acceptance of the work as complete; otherwise this obligation remains in full force and effect. No alteration of said contract or any plans or specifications of said work agreed to by the Principal and the County shall relieve any Surety from Liability on this bond; and consent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code §2519, and holds itself bound without regard to and independently of any action against Principal whenever taken, and agrees that if County sues on this bond, Surety will pay reasonable attorney fees fixed by court as costs and included in the judgment. SIGNED AND SEALED on Novemb er 20 , 1975 PRINCIPAL SURETY WaninEtinar n;yFinPmrmr ca. INC_ NAT_IflNALS[)RETY CfMPMJ10N'-- liar r . Dura tto 1n-Fact State of California ) (ACKNOWLEDGMENT BY SURETY) County of rnntra Caste ) ss. On November 20, 1975 , the person(s) whose name(s) is/are signed above for Surety and who is/are known to me to be the Attorneys)-in-Fact for this Corporate Surety, personall.v appeared before me and acknowledged to me that she signed the name of the ConpQ=tjob-vs Sttrpt3 r0M his/their own name(s) as its Attorney(s)-in-Fact. SZAL '7 Rsaim�snici:l::s::.;:aia,...:x:•::--:r•r.:ac�r_..:a '�'. /s, � / \• rte... .1 • .• s.7..� .. • = Notary Public for said County iha State CLD-15, Rev. S/75) Microfilmed with board order i 00077 S'. BOARD Or SUPERVISORS, CONTRA COSTA COUNTY, CALIFORrIIA : Re: Approving the conveyance of ). an easement to the City of Walnut ) RESOLUTION NO. `75r 45 ' Creek, over Flood Control District ) Property; northeast corner of Oak ) (F.C.D. Act ,Sec. . 31;: Grove Road and Ygnacio Valley Road, ) Gov. C. .Sec.. 25526.6) ' Walnut Creek, California ) The Board of Supervisors of Contra Costa .County,` as the governing body of the Contra Costa County Flood Control .and Water .Conserva- tion District, RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District acquired certain real property (Assessor's Parcel NO. 134-121-023) for flood control purposes. This Board hereby determines and finds that an easement (for the purpose of constructing, maintaining and using storm drains, land- scaping, irrigation, pedestrian walks, ingress and egress) over a .portion of said property, described in Exhibit "A", attached hereto and made a part hereof, is in the public interest and that said easement will not substantially conflict or interfere with . District.use of said property. This Board hereby AUTHORIZES and APPROVES the grant of said ease- ment as described in said Exhibit "A" to the -City of Walnut Creek, pursuant to Government Code Section 25526.6, and the Chairman of the Board is hereby AUTHORIZED to execute a grant of easement for and on behalf of the District. The Real Property Division of the Public Works Department is DIRECTED to cause said deed to be delivered to the Grantee. together. with a certified copy of this Resolution. P.ASSED .on November 24 , 197.5, unanimously by Supervisors present. CG �- V i of . la n re .. 1 ut .C e k. v L Y' as P. 1• - ...County Administrator n1r t0r. - ':.. cunt Y Auditor .Controller . Public Works ' EBh.b�a .' RESOLUTIoi�. ..<... .. . . .. { EXHIBIT' "A" Portion of the parcel of land described in the deed to the Contra Costa 1 County Flood Control and Water Conservation District, recorded October 4, 1954, in Book 2392 of Official Records, at page 250, Records of Contra Costa County, California, lying in the Rancho San Miguel , described as follows: Beginning on the northeasterly line of Oak Grove Road at the -southwesterly corner of Lot 3 as said lot is shown on the map entitled, "Subdivision 4278, j Woodlands Office Park, Portion of Rancho San Miguel ," filed--August-23; 1972 in Book 149 of Maps, at page 41 , Records of said County; thence, from said point of beginning along said northeasterly line South 35' 13'• 24" East, 101.03 feet; thence, South 40° 21 ' 00" East, 151 .76 feet; thence, south- easterly along a tangent curve to the left, having a radius of 390.00 feet, 1 through a central angle of 5" 03' 47", an arc distance of 34.46 feet; thence, southeasterly along a compound curve to the left, having a radius of 73.00 a feet, through a central angle of 400 48' 35", an arc distance of 52.00 feet; thence, easterly along a compound curve to the left, having a radius of 110.00 feet, through a central angle of 22° 56' 44' , an arc distance of 44.05 feet to a point on the northerly line of Ygnacio Valley Road; thence, tangent to said curve, along said northerly line, North 70° 49' 54" East, i 116.55 feet to the southwesterly line of Lot 4 (149 MB 41); thence, along said southwesterly line North 350 13' 24" West, 18.26 feet; thence, South 70° 50' 37" West, 159.00 feet; thence, North 540 091-46" West, 72.53 feet; thence, North 40° 21 ' 00" I-lest, 151 .56 feet; thence, North 350 13' 24" West, 99.00 feet to the southerly line of said Lot 3 (149 M8 41); thence, along said southerly line South 74" 31 ' 36" West, 5.31 feet to the point of i beginning. A Bearings used in the above description are based on the California Coordinate System, Zone III. i i l i t s i ,y ti .y 1 1 it 00079 Recorded at the Request of After Recording Mail to GRANT OF EASEMENT CONTRA COSTA COUNTY FLOOD CONTROL AND 14ATER CONSERVATION DISTRICT, a political subdivision of the State of California, hereinafter called "DISTRICT", hereby grants to the CITY OF WALNUT CREEK, a municipal'corporation, hereinafter called "GRANTEE", a non-exclusive right to construct, maintain and use storm drains, landscaping, irrigation systems, and pedestrian walks as GRANTEE may see fit, together with reasonable right of ingress and egress and for no other purposes whatsoever, along and in all of the hereinafter described parcel of land situate in the City of Walnut Creek, County of Contra Costa, State of California, described as follows: FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF. The foregoing grant is conditioned upon the following terms and conditions: 1. GRANTEE agrees to maintain any landscaping, irrigation improvements or storm drain installed within the easement area. 2. Any and all District facilities removed or damaged as a result of GP.n+ITEE's use of said lands shall be repaired or replaced equivalent to their existing condition at the sole cost and expense of GRANTEE. In the event GRANTEE fails so to do, said work may be performed by DISTRICT at the expense of GRANTEE, which expense GRANTEE agrees to pay to DISTRICT promptly upon demand, including engineering costs and any legal fees incurred to collect said costs. 3. GRAtdTEE agrees to defend, indemnify and hold harmless the DISTRICT of and from any and all claims, demands, costs, damages, losses, actions, causes of action or judgments which DISTRICT may pay or be required to pay by reason of any damage, injury or death to any person or property suffered by any person, firm or corporation as a result of the exercise by GRANTEE of the rights herein granted to it. 4. Nothing herein contained shall be construed to imply that access or other secondary rights are conveyed by this document over any of DISTRICT's adjacent lands lying outside of the aforesaid easement area above described. 5. GRANTEE hereby acknowledges DISTRICT's title to said lands and agrees never to assail or resist said title. G. This indenture and all of the covenants herein contained shall inure to the benefit of and be binding upon the heirs, successors and assigns of the respective parties hereto. 7. The rights granted herein shall in no way limit or interfere with DISTRICT's driveway access across said easement area. IN WITNESS WHEREOF, this Grant of Easement is signed and executed this t �h.t.h day of 'Tu v er?ber 19 75 CON E{A COS A CO F OODNTROL J AP WA 0` E VATION DIS ICT Chai r�aman, Board of Sup rs As exofficio the Boaza di Supervisors of Contra Costa County Flood Control and 11ater Conservation District . . : Attest: J. R. Olsson, County Clerk LL Microfilmed with board order Deputy Constance Davies EXHIBIT "A" Portion of the parcel of land described in the deed totheContra Costa County Flood Control and Water Conservation District, recorded October 4, 1954, in Book 2392 of Official Records, at page 250, Records of Contra Costa County, California, lying in the Rancho San Miguel, described as fol l o:vs Beginning on the northeasterly line of Oak Grove Road at the southwesterly corner of Lot 3 as said lot is shown on the. map entitled, "Subdivision 4278, f 411.3odlands Office Park, Portion of Rancho San Miguel ," filed--August-23,, 1972 in Book 149 of baps, at page 41 , Records of said County; thence, from said point of beginning along said northeasterly line South 35° 13'. 24" East, 101.03 feet; thence, South 400 21 ` 00" East, 151 .76 feet; thence, south- easterly along a tangent curve to the left, having a radius of 390.00 feet, through a central angle of 5° 03' 47", an arc distance of 34.46 feet; thence, southeasterly along a compound curve to the lest, having a radius of 73.00 feet, through a central angle of 40° 48' 35", an arc distance of 52.00 feet; thence, easterly along a compound curve to the left, having a ►-adios of 110.00 feet, through a central angle of 22° 56' 44' , an arc distance of 44.05 feet to a point on the northerly line of Ygnacio Valley Road; -thence, tangent to said curve, along said northerly line, North 700 49' 54" East, 116.55 feet to the southwesterly line of Lot 4 (149 MB 41); thence, along said southwesterly line Morth 35* I3' 24" West, 15.26 feet; thence, South 700 50' 37" l est, 159.00 feet; thence, Morth 54' 09`46"46" Vest, 72.53 feet; thence, North 4021 ' 00" ldest, 151 .56 feet; thence, Morth 35' 13' 24" test, 99.00 feet to the southerly line of said Lot 3 (149 MB 41 ); thence, along said southerly line South 74° 31 ' 36" West, 5.31 feet to the point of b-aginning. t Bearings used in the above description are based on the California Coordinate System, Zone III. i •: i . I' 1 00081 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the Formation ) RESOLUTION NO. 75/946 of County Service Area LIB-14 ) (Tice Valley Area) ) (Govt.C. §25210.18(a) ) RESOLUTION DETERMINING THE PRIOR DECLARATION OF ESTABLISHMENT OF COUNTY SERVICE AREA LIB-14 DEFEATED BY FAILURE TO RECEIVE THE REQUIRED VOTE The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Resolution No. 75/603 declaring County Service Area LIB-14 (the "Area") , as described in Exhibit "A" attached thereto and by reference incorporated therein, established subject to confirmation by the voters in the proposed area, a duly noticed special election was held throughout the area on November 4, 1975. At said election there was submitted to the qualified electors of the Area a combined measure on the question of the formation of the Area and to authorize a maximum tax rate of twenty-five_ cents ($0:25) per $100 of assessed valuation for the Area. The County Clerk of the County has duly canvassed the returns of said special election and has filed with this Board of Supervisors a statement of votes cast at said special election showing that the measure was defeated with 1,437 votes cast for the measure and 3,016 votes cast against the measure. The Board hereby determines that the prior declaration of establishment of the Area is hereby defeated by failure to receive the required vote of those qualified electors in the Area. PASSED on November 24, 1975, unanimously by the Supervisors present. cc : Executive Officer, LAFCO City Clerk , City of Walnut Creek City 'tanager, City of Walnut Creek % . D. M. Liqda , President, Friends of the Tice 'Dalley Library County Librarian County Assessor Public Works Director County Clerk ( Elections ) RER/j RESOLUTION NO. 75/946 5 1 1 00082 IN THE BOARD OF SUPERVISORS OF COA'TRa COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving } the Federal-aid Urban System ) RESOLUTION NO_ 75/947 and the Urbanized Boundaries ) WHEREAS improvements funded with Federal-aid Urban funds must be located on a Federal-aid Urban System and within the urbanized area;, and WHEREAS the Federal-aid Urban System shall consist of Zoutes selected by appropriate local officials with the concurrence of the State Highway Department; and MIEREAS the urban boundaries shall be fixed by responsible local officials in cooperation with responsible State officials; NOW, THEREFORE, BE IT RESOLITD that the Board of Supervisors does request approval of the urbanized boundaries as depicted on maps filed with Public Works January 30, 1975, and modified as follows: a) The urbanized boundary shall be shown on the east side of Port Chicago Highway north of Bates Avenue. b) The urbanized boundary shall be shown as east of Livorna Road Extension north from the intersection of Miranda. BE IT FURTHER RESOLITD that the Contra Costa County Public Iforks Director is hereby authorized to send a letter to CALTRANS confirming the system as submitted to CALTRANS by the Public Works Department on September 24, 1975. AND FURTHER, that a copy of this resolution be forwarded to the Metropolitan Transportation Commission and to the California Department of Transportation for their approval. Passed and adopted by the Board on November 24, 1975. cc Metropolitan Transportation Commission ) via P.IY. Department of Transportation, District 4, 3 copies ) Publi c Jerks Dirt ntor Counter administrator E rr; P SOL ' IGi{ C?. 75/,)17 -r oua83 ;�}i r,n}, RECORDED, }}j;t7T?r; j_�f-�lTenyr/ AT TiMttlii�:ti•T_• lli.• f:•�..•., TO CLERK BOARD OF at O'clock I4' SUPERVISORS Contra Costa County Records J. R. OLSSO11I, County Recorder . Fee S Official 330ARD OF SUPERVISORS, CONTRA COSTA COUNTY, ChLIFORaIIA In the Matter of Accepting and Giving ) RESOLUTIOI OF ACCEP TA NCE Notice of Completion of Contract with ) dnd NOTICE 01% COMPLETION 0.. C. Jones and Sons, Berkeley (C.C. 5§3086, 3093) (Project o. 44611-6079-76) ; RESOLUTIOii 'N0. 75/948 The Board of Supervisors of Contra Costa County RESOLVES THU: The County of Contra Costa on September 23, . 1975 contracted with 0 C Jones and Sons, 1520 Fourth Street. Berkeley, California 94710 Flame and Address of Contractor) for widening of the existing pavement on Oak Grove Road near Walnut Avenue at the Walnut Creek city limit with (no bond necessary) as surety, ?tame of Bonding Company for work to be performed on the grounds of the County; and The Publin ;aorlcs Director reports that paid v.ork has been inspected and complies with the approved plans, special provisions, and standard specifications, and rcconnends its acceptance as- complete as of November 19, 1975 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the Couaty Recorder a copy of this Resolution and Notice as a 2dotice of Completion for -said con-tract. PASSED AND ADOPTED ON November 24, 1975 . CERTIFICATION and VEtRIFICATIO, I certify that the foregoing is a true and correct copy of a resolu- tion and acc`atance duly adopted and entered on the minutes of iuUs Board 's meeting on the above date. I declare under penalty of perjury that t:-.e foregoing is true and correct. - Dated: November 24, 1975 J. R. OLSSO.:, County Clerk & at Martinez, California 'ex officio Clerk of the Board BY N. In _aham 4pu ty 1.11 er . cc:�)ie:c;ora a tiu xecurn Contractor Auditor. Public Vorks Admini:.i:rator RESOLUT7011 I.M. 75/948 00084 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Resolution ) of Intention to Change the ) Name of Coggins Lane and ) RESOLUTION NO., 75/949 Officially Name the Portion ) of Road Known as Oak Road ) Extension, Pleasant Hill ) Area. ) 14HEREAS it is the intention of this Board of Supervisors to ,change the name of a certain county road and officially name 'a new portion of roadway in Supervisorial District IV; NOW, THEREFORE, BE IT RESOLVED that the Clerk of this Board cause the following notice to be posted for the time and in the manner required by law: N O T I C E NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County, State of California, adopted a resolution of. intention to : 1. Change the name of the existing portion of COGGINS LANE extending easterly from Buskirk Avenue to its present point of termination; and 2. Officially name the new portion of roadway between Las Juntas Way and the existing Coggins Lane, known as Oak Road. Extension. The Public forks Director recommends that. the name for both the aforesaid portions of roadway be COGGINS DRIVE. NOTICE IS HEREBY FURTHER GIVEN that a hearing on said resolution of intention has been fined for December .16, 1975 at 11:15 a.m. in the Chambers of the Board of Supervisor,, Adminis- tration Building, Martinez, California, at which time and place the Board will consider the proposal in said resolution of intention and any objections thereto. DATED: November 24, 1975 J J. R. OLSSOIJ County Clerk and ex officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California. By N. Tn , aham Deputy Clerk RESOLUTION NO. 75/949 00085 "PASSED AND ADOPTED by the Board on November 24, `19.75 y: { • ' 7 17 cc: ;Public [corks Director` Planning Commission Draftsman County Administrator Postmaster, Pleasant Hill Contra Costa County Fire Protection District Mount Diablo School District E.B.M.U.D. , Oakland Attn: H. J. Wickman, Land Agent E.B,M.U.D. , Walnut Creek Western Title Guaranty Company, Martinez P.G. &E. Company, Concord California Highway Patrol Pacific Telephone Company, Oakland ;Pacific Telephone Company, Martinezstow? WWRAW IV - 00 oil r RESOLUTION NO. 75/949 00085 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA- COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) th-� Rou: Improvement Agreement ) for Land Use Permit 2109-74, ) RESOLUTION N0. 75/9.50 Walnut Creek Area. ) WHEREAS the following document having been presented for Board approval this date: y A Road Improvement Agreement with Countrywood Shopping Center Associates, owner, wherein said owner agrees to complete all improvements as required in said .Road Improve- ment Agreement within one year from the date of said agreement; WHEREAS said document having been accompanied by the following Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows:- a. Surety Bond No. SC 627 56 92 issued by The American Insurance Company with Countrywood Shopping Center Associates as principal, in the amount of $91,800 for Faithful Performance and $92,300 for Labor and Materials; b. Cash deposit(Auditor's Deposit Permit Detail No. 130798, dated November 14,1975), in the amount of $500, deposited by: 11ofmann Company, P. 0. Box 907, Concord, CA 94522. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement be and the same is APPROVED and the Chief Deputy Public Works Director is AUTHORIZED to execute said agreement. ADOPTED on November 24, 1975 by the Board. cc: Subdivider County Auditor-Controller Public Works Director Tax Collector's Office RESOLUTION N0.'75/950 0008'7 i Shopping " ROAD 1MPROIrIi'ti:\'1' �REEltE.Tr •(§1) Roadeptance: Countrywood Center — (§1) DevelqWr: Countrywood Shopping , ( Area) Center Associates (§2) Effective Date: (s§2) Completion Period: one year (§d) Deposits; A. (cash.) X500 B. (bonds, etc.) 1. (fai%h performance maintenance) $ 91 ,800 2. (labor 4 materials) $ 92 ,300 1. PARTIES F DATE. Effective on the above date, the County of Contra Costa,. California, h-areinafter called "County", and the above-named Developer, mutually promise and agree as follows concerning this road acceptance: 2. IMPROVEMENTS. Developer shall construct, install and zomplete road and street improvements, storin drainage, street signs, fire hydrants, and all improvements as recuired by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved improvement plan of this road acceptance on file in the County's Public horks Department entitled Countrywood Shopping Center Develoner shall complete this work and improvements (hereinafter called ''work") . :,T*thin the above completion period from date hereof, in a good workmanlike manner,' in accordance with accepted construction practices and in a nanner equal or superior to the requirements of the Ccunty Ordinance Code and rulings rade thereunder; and where: there is a conflict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. CUARANWEE $ MAINTENANICE. Developer guarantees that thy, work is and will be free from defects and ::ill perform satisfactorily in accordance with subdivision require- ments of Cc •aty Ordinance Code Artic 9 -4.4; and lie shall maintain it for o:_e year after its completion and acceptance against any defective workr.:anship or materials or any ansatisfactor,y performance. 4. itt_PROvL•myr SECURITY: DEPOSIT b BONDS. Upon executing this Agreement, Developer shall deposit as security ulth the County: A. Cash: $500.cash; together with B. Bonds, etc. : (1 - faithful performance and maintenance) additional security for at least the above-specified amount, which is the total estimated cost of the -work less $500, in the form of a cash deposit, a certified or cashier's check, o:.: an j ;acceptable corporate surety bond, guaranteeing his faithful performance of this agreement and maintenance of the work for one year after completion and acceptance thereof against any defective workmanship or materials or any unsatisfactory performance; Plus (2 - labor materials) another such additional security in at least the above-specified amount, :rhich As the fell amount ofsaid estimated cost, securing payment to the contractor, to his subcontractors, and to persons renting equipment or furnishing labor or materials to thea or to the Developer. S. I:<SPEcr.10N FEE. Developer shall pay to the County a cash amount equal to five percent (50) of the estimated cost of the improvements for the inspection of the work ;tinct the checking and testing of the materials. G. h'ARRAN"rY. Developer warrants t'+at said improvement plan is adequate to accomplish this work as promised in.Section 2; and if, at any time before the County's resolution of completion for the road acceptance, the inprevement plan prones to be inadequate in any respect, Developer shall make changes necessary to accomplish theork as promised. 00088 { - 1 - Microfilmed with board order _ - r 7. NO IAIVER BY AWNTY. Inspectioa.of the work /or materials, or approval of work :end/or materials 1"Wpectcd, or statement by any offler, agent or employee of the County indicating the work or any part thereof complies with the requirezerts of this agreement, or acceptance of the whole or any part of said'work and/or materials, or payments therefor, or any combination or all of these acts, shall not relieve the Developer of his obligation to fulfill this contract as prescribed; nor.shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with-any of the teens and conditions hereof. S. INDEMNITY. Developer shall hold harmless and indemnify the indemnitees from the liabilities as defined' in this section. A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees; B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage Has unforeseeable at any time before the County approved the improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s), or other proceedings) concerning these. C. The actions causing liability are any act or omission (negligent or non-negligent) in connection with the matters covered by this agreement and attributable to the Developer, contractor, subcontractor, or any officer, agent or employee of one or more of them. D. Non-Conditions: The promise and agreement in this section is not condition or dependent on whether or not any indemnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this work or development or has insurance or other indemrificdtion covering any of these maters, or that the alleged damage resulted partly from any negligent or willful misconduct of any indemnitees. 9. COSTS. Developer shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 10. NONPERFORMNCE AND COSTS. If Developer fails to complete the work and improvements within the time specified in this agreement or extensions granted, County may 1 proceed to complete them by contract or otherwise, and Developer shall pay the costs and charges therefor immediately upon demand_ If County sues to compel performance of this agreement or recover the cost of completing the improvements, Developer shall pay all reasonable attorney's fees, costs of suit, and all other expenses of litigation incurred by County in conneczion therewith. 11. ASSIGNMEINT. If before County accepts these improvements, the development ;. is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. s - 2 - 00089 I•. 12. CONSIDE.R.ATION. In consiAeration hereof, County shall-, at such time as %the inproverxents are constructed to County standards and are in conformance with said mans on file in the Public Works Department, subject to inspection and approval of the Public- h7orks Director, accept the public street improvements for maintenance. CONTRA. COSTA COMITY DEVELOPER: (see note below) VICTv? ' SAUER, PubliC ':orks Director 35� Countrvwood Shopping Center Associates (A Partner/ship) - BY BY rnon L. Clin , (. esig ate official capacity in the business) Chief De ut•- Public itiorks Director SSM A/ ax er in the above-mentioned p / to DPartnership to eveloper: (1) Execute acknowledgment form below; and (2) if a corporation, affix_ RECOhLN1ENDED FOR APPROVA! : corporate seal. By ssistant Pubes ). r •s it or (CORPORATE SEAL) MINI APPROVED: JOHN B. CLAUSEN, County Counsel By _ Deput}` de t x s is c 9: k * * :t at * it it it # F x roi ,r t. aY * k is Y {e ix c �r t i[ it ie E ik is 4r c Ye Ye ie. # is 7e State of California ) ss. (Acknowledgment by Corporation, Partnership, County of Contra Costa ) or Individual) On Aoverrzber 12, 1975 the person(s) ;:hose name(s) is/are signed above for Developer and who is known to me to be the individual and officer or partner as stated above who signed this instrument personally appeared before Pie and acknowledged to me that he executed it and that the corporation or partnership named above executed it. OrrUAL SEAL y I _?'`=�• MARIAN. E. ATKINS (NOTARIAL S cA , �'...' NOTARY W'IC.CALIFORNIA MNCOAL OFFICE Sts CO.WRA C05TA COUNTY j, My Commis:iaa Extiros January 8, 1978 Notary Public for said County and State (LD-44A, Rc':. 9/75) -3- 00090 BOND NO. SC 627 56 92 ® IMPROVE'MENT SECURITY BOO FOR ROAD IMPROVEMENJT AGREEMENT (faithful performance & maintenance, AND labor F, materials) 1. OBLIGATION. (Principal) COtNTRY1400D SHOPPING CENTER ASSOCIATES , as Principal, and (Surety) TAF: AMERICAN INSURANCE COMPANY , a corporation organized and existing under the laws of the State of NEW JERSEY and authoriz, to transact surety business in California, As Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors and assigns to the County of Contra Costa, California to pay it: (A - faithful performance, & maintenance) NINETY-ONE THOUSAND EIGHT HUN OO--- Dollars ($ 91,800.00 ) for itself or any city-assignee under the below-cited Road Improvement Agreement, plus (B - labor & materials) NINETY-TWO THOUSAND THREE HUNDRED AND N0/100--- Dollars ($ 92,300.00 ) for the benefit of persons protected under Title 15 (y§§3082 et seq.) of the California Civil Code. 2. RECITAL OF CONTRACT. The principal contracted with the County to install and pay for street, drainage, and other improvements in THE COUNTRYWOOD SHOPPING CENTER, as specified in the Road Improvement Agreement, and to complete said work within the time specified in the Road Improvement Agreement for completion, all in accordance with State and local laws and rulings thereunder in order to satisfy the conditions of approval for LAND USE PEIMIT 2109-74 - 3. CONDITION. If the principal faithfully performs all things required of him according to the terms and conditions of said contract and improvement plan and improve- ments agreed on by him and the County, then this obligation as to Section 1-(A) above shall become null and void, except that the guarantee of maintenance continues for the one-year period; and if he fully pays the contractors, subcontractors, and persons renting equipment or furnishing labor or materials to them for said work and improvement and protects the premises from claims of such liens, then this obligation as to Section 1-(B) above shall become null and void; otherwise this obligation remains in full force and effect. No alteration of said contract or any plans or specifications of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and consent is hereby given to make such alterations without further notice to or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code 92519, and holds itself bound without regard to and independently of any action against Principal whenever taken, and agrees that if County sues on this bond Surety, will pay reasonable attorney fees fixed by court to be taxed as costs and included in. the judgment. SIGNED AND SEALED on NOVEMBER 12, 1975 PRINCIPAL SURATY COUNTRYWOOD SHOPPING CENTER ASSOCIATES AME IN5- NCE COMPANY- By /lJames C. Jenkins, Attorney-in-Fact. * / x :k,`k tk Yr_is tr k * 7k tk yt k Yr * # ak * •ic # t t # !r * * * * * yr # #' ,* /* pit ,*' i,•. 1 State of- California _ County of Contra Costa ) ss (ACKNOWLEDGMENT BY SURETY) On November 12, 1975 the person(s) whose name(s) is/are signed above for Surety and who is known to me to be the Attorneys)-in-Fact for-this Corporate Surety, personally appeared before me and acknowledged to me that he/they signed the name of the Corporation as Surety and his/their own name(s) as its Attorney(s)-in-Fact. (NOTARIAL SEAL) ' ':": - - - �A.1A ZI :i EL E. ATK NIS r:or::.'r :: c CAt_' 0:'.i1A Notary Public for said County and.State (LD-65 3/74) v C3NT� A CCSTA COUNTY My Co�ais:ion Exrucs J.-nu]-y 8,197a y F s'y'L`tFrrYr-rV-s, r�rr.:rrryvr+-r�r-=+ r :-�-O?I Wed with boaroi £'l d d _ - 00091 ' ` - ' ` - _• + y� • _' M—• ' •l. +.„'� `r.� `' •'ANY -•�. _ � ':,'_.. ' _ '.t• �s�' - � .:r? •Ls%'ri1 ,. a _?:__""3—:. •,ter�.-a In the Board of Supervisors of Contra Costa County, State of California November 24 . 19 'I9- In the Matter of Alameda-Contra Costa Health Systems Agency Letter of Intent The Human Resources Committee of the Board having submitted a report this day regarding the status of efforts to serve Alameda and Contra Costa Counties, pursuant to Public Law 93-641, "The National Health Planning and Resources Development Act of 1974; " and The Committee having recommended that the Board Chairman be authorized to execute and submit to the Department of Health, Education and Welfare a Letter of Intent indicating that the Counties of Alameda and Contra Costa intend to submit an appli- cation requesting that a joint powers agency consisting of the two Counties be designated as the Health Systems Agency for the State of California Health Services Area V; and It being further recommended by the Committee that the County Auditor-Controller be authorized to make payment of up to $3,500 to Alameda County for our County's share of the cost of a consultant contract for development of a joint powers agency plan and application; IT IS BY THE BOARD ORDERED that the recommendations of the Human Resources Committee are approved. Passed by the Board on November 24, 1975.. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept: Co. Administrator Supervisors cc: Alameda County affixed this 24th day of November , 19 75 Administrator Human Resources Director ;�� J. R. OLSSON, Clerk Comprehensive Health By �j;' �...; „ �,,��„� Deputy Clerk Planning Association Mary .draig H 24 12n4-16M County Administrator ��2 Board Committee 4 00092� THE BOARD OF SUPERVISORS JAMES P. KENNY, RICHMOND WARREN N. BOGGESS IST DISTRICT CHAIRMAN ALFRED M. DIAS,SAN PAHLO CONTRA COSTA COUNTY JAI.IES P. KENNY 2N.1 rASTRICT VICE CHAIRMAN JAMH'� _, MORIARTY. LAFAYETTE ADMINISTRATION BUILDING, ROOM 103 JAMES R.OLSSON, COUNTY CLERK 3k'. DISTRICT AND EX OFFICIO CLERK OF THE DOARD WARREN N. BOGGESS. CONCORD P.O. OOX 911 .�..�...... .—s— 6R.:ii1:A:L: 4714 DISTRICT 1 t 1"t}it F"rL R''C�'I MARTINEZ, CALIFORNIA 94553 L._ �.. I EDMUND A: LINSCHEID, PITTsauRc E I;HOI:, I — D 5TH DISTRICT November 24, 1975 5 EXTENSION 2371 NOV ?� 175 REPORT OF Ctf 1�O:iI r SUP:kVISOR3 HUMAN RESOURCES COMPNIITTEE vGiJ COSTA_C .. HEALTH SERVICES AGENCY The members of the Human Resources Committee have been designated as the Board' s representatives on the Coordinating Committee established to develop the appropriate Health Systems Agency for the Alameda-Contra Costa Health Services Area pursuant to Public Law 93-641, "The National Health Planning and Resources Development Act of 1974_ " Our Committee is examining the Joint Exercise of Powers Agency model for organization of the Health Systems Agency, an organizational alternative being considered by the Coordinating Committee and whic-h the* two Counties believe should be available as an alternative to the final recommendation of the Coordinating Com-nittee_ To assure timely filing for designation as a Health Systems Agency, a Letter of Intent must be filed with the U.S: Department of Health, Education and Welfare by December 1, 1975. Alameda County has already approved submittal of such a letter of intent and similar action is required by Contra Costa County. Accordingly, it is recommended that the Chairman be authorized to execute a letter of intent indicating that the Counties of Contra Costa and Alameda intend to submit to the Department of Health, Education and Welfare an application proposing that a joint powers agency consisting of the two Counties be designated as the Health Systems Agency for State of California Health Services Area V. It is further recommended that the Board approve, and authorize the County Auditor-Controller to make payment of up to $3,500 to Alameda County for our County's share of the cost of a consultant contract for development of a joint powers agency plan and application. The Alameda County Board has already acted on this matter also. Committee members will seek to keep the Board advised of further developments which may require Board action. In the i interim the Health Systems Agency matter should be removed as a Committee referral- J_ eferral_J_ ' E. MORIA.RTY K DIAS Suuervisor. District III Supervisor, II Microfilmzd vifh board orderOv093 THE BOARD OF SUPERVISORS , JAM{ES P. KENNY,RICHMOND WARREN N. BOGGESS . IST DISTRICT CHAIRMA" ALFRED M. DIAS.SAN rADLO CONTRA COSTA COUNTY JAMES P. KENNY 2ND DISTRICT YI:E CHAINAAM JAMES I: MORIARTY. LAFAYETTZ ADMINISTRATION BUILDING. ROOM 103 JAMES R.OLSSON. CC;;-4-.Y C•..ERK ' ]NO 015T111CT AND CX 0rrrC70•CLEHK Or YHE 2104-43 WARREN N. BOGGESS. CONCORD F.O. BOX 911 MRS.GERALDINE RUSSELL 4!. DISTintT CH1Er CLERK EDMON'D A LINSCHEID. rITT521UR0 MARTINEZ. CALIFORNIA 94553 - - r110YE 220.1000 ?Tri 1:1 TNICT EXTEN510.4 237t November 24, 1975 Dr. Sheridan Weinstein, M.D. Regional Health Administrator Department of Health, Education and Welfare, Region IX - 50 Fulton Street San Francisco, California 94612 Dear Dr. Weinstein: RE: Public Law 93-641 Health Systems Agency Letter of Intent This is to serve as official notification that the Counties of Alameda and Contra Costa intend to form a Joint Powers Agree- ment and submit an application for the resulting Joint Governing Board to become the Health Systems Agency for Health Service Area No. V in the State of California_ In respect to this intent to submit an application, the following information is presented: 1. This Letter of Intent is submitted in accordance with the proposed regulations developed by the Department of Health, Education and Welfare in association with Public Law 93-641, "The National Health Planning and Resource Development Act of 1974. " 2. Alameda and Contra Costa Counties form Health Service Area No. v in California. This geographic area is commonly i referred to as the East Bay Health Service Area of Northern 1 California. 3. Pursuant to Section 1512 (b) (1) (B) of Public Law 93-641, it is intended that the organization resulting from the development and implementation of a Joint Powers Agreement between Alameda County and Contra Costa County shall be a public regional planning body and shall be the applicant agency. Such an agency does not currently exist; however, the process is in effect to ensure that a viable organization will be operating at the time of an award_ Until formation of that entity is completed, all communication should be directed to: I 00094 j Microfi!mad vrith board order I 2. David Odell, Director AND C. L. Van Marter, Director Health Care Services Agency Human Resources Agency 499 -- 5th Street 651 Pine Street Oakland, California 94607 Martinez, .California 94553 ' j 4. As a Health Service Area of approximately 1,468 square miles .and over 1,660,000. residents, it is anticipated that an j ; application for funds will approach $830,000 for the first year " i of operation. 5. The estimated date for formally filing an application through a Joint Powers Agreement between Alameda and Contra Costa Counties is January 19, 1976, for consideration in the first funding cycle. It is respectfully requested that the final regulations and application procedures and instructions required for submission for ? a Health System Agency be forwarded as soon as possible. ! Thank you. ? �lery CV.l yours, WARREN N. BOGG , Chairman ` Board of Supervisors t ' WNB:sc cc: Honorable Edmund G. Brown, Jr_ Governor of California Mario Obledo, Secretary California Health S welfare Agency s t : j California Committee on Regional Medical Program - i Association of Bay Area Governments Bay Area Comprehensive Health Planning Council State Clearinghouse 00 995 1 In the Board of Supervisors of Contra Costa County, State of California November 214. 19 75 In the Matter of Rental Fees at Buchanan Field. The Board on November 24, 1975 having referred to its InterGov ermaental Relations Co=i.ttee (Supervisors J. P. Itenny and E. A. Linscheld) the policy question as to rhether the County should provide and finance permanent security service at Buchanan Field from 1-1 :00 p.m. to 7:00 a.m.; and The Committee this day having submitted its report recormn"onding that the security- guard service be provided on a regular basis only if user rental fees are increased by 83 per month, and that revised rates and charges reflecting such increase be approved; and IT IS BY THE BOARD ORDERED that the recomendations, of the Intergovernmental Relations Committee are APPROVED. PASSED by the Board on November 24, 1975• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Board Committee Witness my hand and the Seal of the Board of Public t'd'orks Director Supervisors Airpor 1 'Ll" er affixed this 24th day of Noy=erbcr , 1975 County Cowisel County Auditor-Controller J. R. OLSSON, Clerk County Administrator By` �Y,-,��,�%�, Deputy Clerk Ronclal., n 5acicles H 24 8/75 10M 00096 A i THE BOARD OF SUPERVISORS JAMES A. KENNY, RICHMOND WARREN N.BOGGESS IST DISTRICT CHAIRMAN ALFRED M.DIAS,SAN PAULO CONTRA COSTA COUNTY JAMES P. KENNY 2ND DISTIIICT VICE CHAIRMAN JAMES F. MORIARTY. LAFAYETTt ADMINISTRATION BUILDINGJAMES R.OLSSON, couNTY CLERK JRD DISTRICT , ROOM 103 AND EX OFFICIO CLERK OF THE BOARD WARREN N. BOGGESS. CONCORD P.O. BOX 911 MRS. GERALDINE RUSSELL 4TH DISTRICT CHIEF CLERK EDMUND A. LINSCHEID, PITTSUURG MARTINEZ, CALIFORNIA 94553 PHONE 220-3000 DTII DISTRICT EXTENSION 2371 November 24, 1975 RECEIVED REPORT N O V 9 4 1975 OF INTERGOVERNMENTAL RELATIONS COMMITTEE J. R.,,;seer ON rr c , ore Or SUPrRVtSo COUNTY AIRPORT SECURITY By f -A corA 7 The policy question as to whether the County should provide and finance permanent security service at the County Airport for the period of 11:00 PM to 7:00 Ain was referred on November 12, 1975 to our Committee for review and report_ The legal responsibility or liability of the County for loss and damage of aircraft at the County Airport was discussed with County Counsel. We have been advised that as lessor the County does not have any legal obligation to provide security for property of lessees. County property at the airport has not been subjected to any significant degree of vandalism; therefore, the benefit to be derived from improved security is by aircraft owners. It follows that those who benefit from the service should pay for its cost, which has been estimated for the initial year at $19,000. In subsequent years the cost may be reduced by a one-time cost of about $1,500 per year, although this may be offset by inflationary increases. Elimination of the dog with the guard would further reduce costs by about $3,800 per year. The argument has been made by some that aircraft owners should not have to pay any additional storage fee as "operating revenues will substantially exceed expenses. " without getting into a technical accounting discussion on the financial reporting of airport operations under the enterprise system, it is obvious that the County taxpayer does support the County Airport_ The County has made General Fund contributions each year to the Airport Enterprise Fund in order to provide the necessary resources to finance the airport budget_ Some aircraft owners state that credit should be granted to the County Airport for property and sales taxes on aircraft and related items. It is noted that for obvious reasons it is not Microfilmed with board order 00097 • r 2. County policy to dedicate such revenues only to beneficial uses of owners of the property. If such a financial policy were imple- mented, it would be fiscal chaos to allocate revenues derived from similar items as autos (license fees, sales tax on vehicles, accessories, parts, etc. ) , boats, race horses, livestock, homes, etc. , to benefit only the owners of such property. Current accounting procedure allows for inclusion of rental income from all uses of land at the airport to the Airport Enterprise Fund. Recent studies by the Public Works Department recommended that the security guard service be implemented and financed by increased non-lease user fees_ The September 5, 1975 letter to this effect to the Aviation Liaison Committee was subsequently rejected by the Committee on September 18, 1975. Nevertheless', this action appears to be the most equitable means of solving this problem. A $3.00 per month increase would offset the major portion of the cost and would still leave Buchanan Airport rental . rates competitive. Recommendation Based upon the foregoing, it is recommended that security guard service at the airport be provided on a regular basis only if user rental fees are increased by $3.00 per month. ENN - E. A. LINSCHEZD Supervisor, D trict I Supervisor, District V 00098 r BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Restating Rates ) and Charges and Regulations ) Related Thereto for Space Rental ) RESOLUTION NO. 75/944 and Activities at Buchanan Field, ) Contra Costa County Airport . ) The Board of Supervisors of Contra Costa County RESOLVES'THAT: Unless otherwise provided for by lease agreement, the following rates, charges and regulations related thereto shall apply for space rental and services provided by Contra Costa County at Buchanan Field Airport: Section 1. Aircraft Storage and Parking (a) The following schedule of charges for outside aircraft parking space is applicable: Transient Wingspan or Length Monthly Rate Daily Rate 110 ft . or less ;26.00 $ 2.00 More than 40 ' and less than 60' $39 .00 $ 3.00 More than 60 ft. $ 3.00 plus $1.00 * 4.00 per foot Proration of charges for monthly tenants shall be computed at 1/30 of the monthly rate per day. No transient aircraft storage fee is to be charged non-commercial aircraft for the first three days, thereafter the above transient fees are applicable for overnight parking. (b) Payment. Monthly aircraft storage charges are due and payable in advance for each calendar month. (c) The Airport Manager is authorized upon recom- mendation of the Public Works Department and with approval of the Board of Supervisors, to establish such rates, rentals and fees for the storage of aircraft or other specialized conmercial operations , and concessions not covered by this Resolution. Section 2. Aerial Applicators (a) Definition: An aerial applicator is defined as a person, firm or corporation owning or ,operating one or more aircraft equipped for dispensing Materials by aerial application. (b) Aerial applicators using Buchanan Field as a base of operations shall pay ten dollars ($10.00) per day in addition to charges for parking if applicable. RESOLUTION NO. 75/944 Page 1 of 2 00099 i r - Section 3. Landing Fees (a) Landing fees shall apply to all commercial aircraft operations (excluding Buchanan Field lessees and aerial applicators) in which paying passengers or commercial shipments are enplaned or deplaned. Rate: 15 cents per 1,000 pounds of certificated maximum gross aircraft weight. (b) Unless credit arrangements satisfactory to the Air— port Manager have been made, landing fees shall be payable prior to departure from Buchanan Field. Section 11. General Regulations (a) Interpretation of these rates and charges shall be. done by the Airport Manager subject to review by the Board of Supervisors whose decision shall be final. (b) In addition to the right to sue for the collection• of any rentals, rates or charges provided for herein, the County shall have and exercise a lien to enforce payment thereof for or on account of any aircraft or other property landing upon or using said airport. Such lien stall be of the character and enforced .in the manner provided by the California Civil Procedure Code. No person shall remove any aircraft, or other property, held under any such lien unless prior written authority be given therefor to such person by the Airport Manager. Resolution Number 71+/363 dated April 23, 1974., adopting and pre— scribing activity rates and charges at 'Buchanan Field, Contra Costa County Airport is hereby rescinded, effective November 30, 1975. The rates, charges and regulations specified herein shall be effective as of December 1, 1975. PASSED on November 24, 1975 by unanimous vote of Supervisors present. REK/j cc: Public Works Director County Auditor Airport Manager County Administrator Co;inty Counsel RESOLUTION NO. 75/944 Page 2 of 2 00100 f In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 75 In the Matter of Building Permit Fee. The Board having received a memorandum report from Mr. R. W. Giese , Acting County Building Inspector, in response to the request of fir. George Case , 489 Clipper Hill Road , Danville, California 94526, that an original building permit fee of $274. 50 be redeemed or reapplied to the cost of a new building permit; and Mr. Giese having advised that said request was made after the one-year limitation set forth in Ordinance Code Section 72-6.012 , that there is no provision in the Code for refunding the plan check fee portion of the permit, and that grading fees are not subject to refund. IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED, and that the request of Mr. Case is DENIED. PASSED by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: `tr. George Case Witness my hand and the Seal of the Board of Acting County Building Supervisors Inspector affixed this 24th day of November, 19 75 County Counsel J. R. OLSSON, Clerk County AdministratorJ By `� Deputy Clerk Ro bie G a ierr) 00101 H 24 8175 lOM CONTRA COSTA COUNTY BUILDING INSPECTION DEPARTMENT Inter - Office Memo TO: Geraldine Russell, •Chief Clerk of the Board DATE: November 18, 1975:' FROM: R. W. Giese, Acting County BuildinInspector By: L. Tp Gunn, Admin. Svcs. Asst."' SUBJECT: BUILDING YE MIT FEE No. 36984 There is no provision in the Ordinance Code for the transfer of' fees : from one permit to another. The normal procedure is the cancellation of the permit and authorization of a refund at time of issuing the new permit. The amount to be refunded is not adequate to cover the cost of-the new permit; consequently, the two actions -- preparing demands for refund and collecting the permit fees required are handled separately. ECF- p t�► 1 9 1975. S. F.. OL.".i4:A ' c z:3: roA,D O.' SU'n-P*1 ISO a i. LTG:ads cc: County Administrator County Counsel i Mlcros"miieri '*V,111 board order 00102 � �t IVCONTRA COSTA COUNTY RE C A-i ED BUILDING INSPECTION DEPARTMENT NO 6 1975 Inter - OfficeMemo J. a. OuMM QERK BOAR�.0: SUPERVISORS COSTA_C Qa TO. Board of., Supervisors DATE� November 5,'1975, FRO M- R: .W Giese,,Acting County,Building Inspector ' ; { SUBJECTPEMIIT REFUND'.- GEORGE CASE 489 CLIPPER-RILL ROAD, DANV=I Bosrd Order.dated :October U, I975 r. George Case has: requested-a refund .of $274.50 which;he paid Dion+ Permit36984. m $274.-50 reflects the following-'fees: BuildingPermit Plan Check . :. :79.50;. Electrical.Permit (Power Pole 6"M 6.00; Grading Permit :.. 30 00,- TOTAL $274 50 Building and Electrical Permit;Fees Ordi.-ice Code;Section 72-6.012 (Refunds) permli ' if, dsp on�',unused, Building , Electrical Permits,: as follows If the.Building Permit ,refund,,were;requested $159.00 t (Fee) = within.60 days of'issi=ce, Mr. Case would be entitled toy" a refund 'of $152.00 If ,the Building Permit refund were-requested between .60 days to, l year"after issuance, Mr. ,Case :wouldbe entitled 'to"a'refund: of If the .Electrical' Permit refund is requested 6.00. (fee) rrithan ayear from the>date of issuance,, 5.00: :r. ;'Case would: be entitled to a refund of. $ 1.00° 'ase':s permit was issued on August, 22,- 1974 and his request for re?=d .was:made oa September 29,,.1975, more than one year after daze ,of issuance. Therefore; pursusat'to Ord. Code Sect-72-6 012 = the Building Inspector-is not authorized to refund his Building; a=id:31ectrical Permit fees. Ph Check Fee: The '_dinance Code does not expressly authorize refunds;on the Bu i-- Ang Permit Plan Check Fee. G Permit Fee: 0 .ode Sect. 716-4.1016(a). nrovides�that size inYestigatiorr fees r G� not be'refxinde�. Gradiq, work.-had,; been dons,and several pect ons we: conducted by.'tue Build33'rag. Inspection,staff f��c"n Gt►s itL: ::ounty Counsel's Office has reviewed this .:report. 00103 cc: County Administrator i In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 75 In the Matter of Legal Defense. Q IT IS BY THE BOARD ORDERED that the County provide legal defense for the following, in connection with Superior Court Action, Mr. Carl E. Sterling, Petitioner, reserving all of the rights of the County in accordance with provisions of California Government Code Sections 825 and 995: Contra Costa County Fire Protection District Mr. Charles J. Leonard, Director of Personnel Mr. A. V. Streuli, Chief Mr. H. Donald Funk, County Auditor-Controller PASSED by the Board on November 24, 1975• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Personnel witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this 24th day of November , 19 75 County Auditor--Controller J. R. OLSSON, Clerk Contra Costa County Fire 8y5� , Deputy Clerk Protection District in-3h Mr. A. V. Streuli, Chief H 24 8/75 20M 00104 I i i In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 -U In the Matter of Executive Session. At 8:00 p.m. the Board recessed to meet in Executive Session, pursuant to Government Code Section 54957.6, in Room 108, County Administration Building, Martinez, California to consult with its representatives in connection with discussion of salary matters. PASSED by the Board on November 24, 1975. At 8:15 p.m. the Board reconvened in its Chambers and proceeded with its regular agenda. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 4th day of November . 19 75 J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neufe `d H 24 8,75 IOM 00105 s - - 0 In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 75 In the Matter of Administrative Appeal with respect to Land Use Permit No. 2010-75, Lafayette area. The Board on November 13, 1975 having received a letter dated November 6, 1975 from Mr. Michael M. Levine, 1163 Pleasant Hill Circle, Lafayette, California 94549, requesting a hearing before the Board to discuss actions of the Planning Department with respect to Land Use Permit Number 2010-75, Shell Service Station, Stanley Boulevard, Lafayette area; and The Clerk having advised that on November 21, 1975 Mr. Levine had submitted a letter filing an administrative appeal on this matter; and NOW, THEREFORE, pursuant to County Ordinance Code Section 14-4.006 December 9, 1975 at 10:30 a.m. is fixed as the time for hearing said appeal and further, the Planning Director is requested to review the aforesaid communications and report to the Board prior to the time of the hearing. PASSED by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. M. M. Levine Witness my hand and the Seal of the Board of Director of Planning Supervisors Supervisor J. E. Moriarty affixed this 24th day of November , 19 75_ 68HR4 RRHE itrator /,-4 , J. R. OLSSON, Clerk Bt r�/,��(�r , Deputy Clerk Maxine M. Ike f ld H 24 8/75 10M 00106 In the Board of Supervisors of Contra Costa County, State of California November 18 , 19 In the Matter of Authorizing Attendance at Conference �' IT IS BY THE BOARD ORDERED that Ralph Alcock, Sheriff-Coroner's Department is AUTHORIZED to attend, at County expense, the National Association of Search & Rescue Coordinators Conference to be held at Denver, Colorado, from December 4, 1975 to December 7, 1975. Passed by the Board on November 18, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Witness my hand and the Seal of the Board of Sheriff-Coroner Supervisors cc: County Administrator affixed this 18th day of November-, 197 County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk May Craig"-- H 24 8/75 lOM 00107 1 In the Board of Supervisors of Contra Costa County, State of California z November 24 , 19 75 In the Matter of Report of Director of Planning with respect to Compliance with Conditions of Approval for Countrywood Shopping Center, Walnut Creek Area. The Board on September 23, 1975 having referred to the Director of Planning the matter of alleged non-compliance with the conditions imposed in connection with the approval of Countrywood Shopping Center (heretofore identified as Sandy Cove Shopping Center, L.U.P. No. 2109-74 and Site Plan Permit No. 3017-74) located at the southeast corner of Treat Boulevard and Bancroft Road in Ygnacio Valley; and Mr. A. A. Dehaesus, Director of Planning, in a November 19, 1975 memorandum report, having advised that the developer is in compliance with the conditions of approval and that his staff will continue to review the project as construction progresses; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. PASSED by the Board on November 24, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. and Mrs. E. R. Parkman Supervisors 1465 Carriage Drive Walnut Creek, CA 94598 affixed this 24th day of Rayzn r , 19 _75 Director of Planning r J. R. OLSSON, Clerk Public Works Director By Iiti,j L '�/,'�LCcu�" , Deputy Clerk Helen C. Marshall H 24 8/75 10M 00108 RECEIVED CONTRA COSTA COUNTY PLANNING DEPARTMENT PS OV /y19i J. R. O SS N CLERK BOARD OF SUPERVISORS B CONIRA Cqs CO. �L! . TO: Board of Supervisors DATE: November 19, 1975 MtAv FROM: Anthony A. Dehaesus SUBJECT: Countrywood Shopping Director of Planning Center This is in response to the Board referral of September 23, 1975, concerning compliance with the conditions of approval for the Countrywood Shopping Cen- ter located at the southeast corner of Treat Boulevard and Bancroft Road in Ygnacio Valley. Prior to and since the Board referral, County staff has been working with the developer in the implementation of the conditions of approval. The developer, up to this point, is in compliance with the conditions of approval. Some adjustments have been made, all within the meaning and purpose of the conditions. Along with the Board referral, a September 8th letter from Mr. Park-man was attached. In this letter, Mr. Park-man refers to a proposed building site nearest his property identified for a bank. lie indicated that ". . . . .the developer wants to locate a hardware store on that site." This has been discussed with the developer, and they were advised that if they ever intend to locate a hardware store on the subject site instead of a bank, they would s have to submit an application to request such a change through the public hearing process. As of this date, the developer has not submitted such an application nor do I have any indication that he intends to do so. 1 The main business structure in the shopping center is identified on the approved plan to be occupied by "shops, major tenant A and major tenant B." This identification includes the establishment of restaurants within this primary shopping center structure. A restaurant building was specifically identified in the southwest portion of the shopping center site. This iden- tification, however, did not and does not preclude the establishment of restaurants in the primary business structure labeled "shops, major tenant A and major tenant B." As I understand, Mr. Parkman, in appearing before the Board indicated concern as to whether the shopping center fence along his property line is in confor- mance with approved plans. As of this ~siting, this fence is still under construction. We have discussed this particular item with the developer. He will complete the fence in accordance with approved plans. In our recent 1 Microfilmed with board order 00109 J Board of Supervisors -2- November 19, 1975 discussion with Dir. Parkman, it is my understanding that the completed fence will be satisfactory. our staff is continually reviewing the shopping center with the developer as' its construction progresses. To this date, the developer has been very cooper- ative in working toward completion of the shopping center in compliance with the conditions of approval. j 1 i 1 - 1 i . I 1. i r� AAD:EMA ' cc - Mr. E. R. Parkman Public Works Director County Administrator 0110 i J1 In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 75 In the Matter of Contra Costa County Community Development Advisory Council A letter having been received from Mr. Raymond J. Hummert, Adminis- trative Assistant, City of E1 Cerrito, advising that Mr. Howard Abelson, 7 Pomona Avenue, El Cerrito 94530 has been nominated as its representative on the Contra Costa County Community Development Advisory Council replacing Mr. Richard Lyle, who has resigned. IT IS BY THE BOARD ORDERED that the resignation of Mr. Lyle is accepted and Mr. Abelson is appointed to the Council as the representative of the City of E1 Cerrito. IT IS FURTHER ORDERED that Mr. Lloyd Thomas is, appointed as the alternate for the City of E1 Cerrito. PASSED by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g: Planning Department Witness my hand and the Seal of the Board of cc: Mr. Raymond J. Hummert Supervisors Mr. Howard Abelson affixed this 24th day of November, 19 75 Mr. Richard Lyle — Mr. Lloyd Thomas J. R. OLSSON, Clerk Director of Planning BDeputy Clerk H 24 12/Ao�ur" Administrator Robbie G�iti err County Auditor- Controller 00111 In the Board of Supervisors of Contra Costa County, State of California NoyPM,hP-r._24 , 19 -25 In the Matter of Accepting letter of Assurances from Walnut Creek Hospital in connection with Conservatorship Referrals. The Board on July 22, 1975 adopted Resolution No. 75/571 designating the professional person in charge of the WalnutCreek Psychiatric Hospital for purposes of making recommendations for conservatorships to the County officer providing conservatorship investigation, to be effective upon the filing of required assurances and evidence of insurance coverage. County Counsel advised that a November 20, 1975 letter submitted by Mr. A. P. Donahue, Administrator, Walnut Creek Hospital, meets the aforesaid requirements. IT IS BY THE BOARD ORDERED that it hereby ACCEPTS said letter as compliance and Resolution No. 75/571 shall become effective this date. PASSED by the Board on November 24, 1975. ~ I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Administrator, Walnut Supervisors Creek Hospital affixed this 24th day ofNQv .mb _r . 19 75— County Counsel f d.^q. OLSSON, Clerk Director, Human Resources Agency By ''uJ L �✓1i�. (' , Deputy Clerk County Administrator Helen C. Marshall H 24 8/75 10M 00112 - WALNUT CREEK HOSPITAL - 175 LA CASA VIA,WALNUT CREEK,CALIFORNIA 94598/(415)933-7990 A COMMUNITY PSYCHIATRIC CENTERS SUBSIDIARY Member ! Crlijn,r+irr 1fu/ural Assru. llospind Crrunril ryWo.Calit. .��rrir,rr,rlrlssnr.q/f'rirnrr , 1'arrGi.nrir tlrupipds • Assnriurina q%«'rstrnr Hns/uralc November 20, 1975 R�CFI�T Clerk, Board of Supervisors Contra Costa County `/ P.O. Box 911U V' 1975 Martinez, California 911553 J. R. OISSON RE: Resolution #75-571 Bo OF SUPERVISORS .A cost Dear Sir, In consideration of the designation on July 22, 1975, by the i Board of Supervisors, that the professional person in charge of Walnut Creek Psychiatric Hospital be allowed to make referrals for conservatorship investigation; also in consideration of the desig- nation by the Board of Supervisors, Resolution #72-164, that Walnut Creek Psychiatric Hospital be designated as a 72 Hour and 14 Day Treatment and Evaluation Facility, I would like to submit this re- vision to our letter of assurances dated March 7, 1972 and stipulate ' that this letter supercedes the letter of' March 7, 1972: 1. Walnut Creek Psychiatric Hospital agrees to indemnify and defend Contra Costa County from any claims which might arise as a result of this designation. 2. Walnut Creek Psychiatric Hospital agrees to maintain insurance coverage in connection with the designation and oper- ation of its Treatment and Evaluation Facility in limits of not j less than $250,000 and $500,000 for bodily injury and $50,000 for property damage. Insurance certificates indicating this minimum coverage were provided to the Clerk of the Board of Supervisors on ' March 20, 1972, and the certificates -contain a ten-day notice of cancellation provision in favor of Contra Costa County. I certify that the insurance certificates submitted on March 20, 1972 are still in effect with the ten-day notice of cancellation provision. , in favor of Contra Costa County. 3. Walnut Creek Psychiatric Hospital will accept only private patients and will look only to them or to their insurers for payment and not to Contra Costa County. Walnut Creek Psychiatric Hospital will not seek payment from Contra Cosa County as a result of this designation and will not seek any payments from the County except as may arise by separate mutual written agreement. 4. Walnut Creek Psychiatric Hospital does desire to use and will avail itself of the provisions of Chapter 3 of the Lanterman- ; Petris-Short Act (Welfare and Institutions Code SS5350, through 5366 � Firlh•Arertalited ht•T/rrJuiru Cur►rnrissirrn nn Arrrr•Jirruirrn n%Nnspidrl. 1 Miaofilmed WA board order 00113 relating to conservatorships and conservatorship investigations) . Walnut Creek Psychiatric Hospital does intend to make referrals" for Conservatorship investigations under the authority; ranted`us. by Resolution #75-571 of July 22, 1975 5. Walnut Creek Psychiatric Hospital acknowledges that-'its. . designation as a conservatorship referral, a 72-hour and--l4-day facility may be terminated by Contra Costa County at any time.` . Very truly yours, _ I Q - - A.P. Donahue. Administrator 1 APD/ah r- wb 31 1 , j - t z i i 1 •y i j FO' 10Hlt I CLAUKH County Cocr"� 001114 RESOLUTION f RESOLVED that A. Philip Donahue, Administrator, be and he j hereby is authorized, in behalf of Walnut Creek Psychiatric Hospital, to make referrals for conservatorship investiga- tion and to execute any and all documents and do any and all # things to effectuate the statements made in that certain let j ter dated November 20, 1975, addressed to the Clerk of Board of Supervisors of Contra Costa County, a copy of which is i incorporated in this resolution by reference, in connection' with the designation by the Board of Supervisors of Contra Costa County of the Walnut Creek Psychiatric Hospital -as a 72 Hour and 14 Day Treatment- and Evaluation Facility, t i t 7 I, the undersigned, duly elected and acting Secretary of i -COM[MITY PSYCHIATRIC CENTERS OF CALIFORNIA, a California corporation, owner of WALNUT CREEK PSYCHIATRIC HOSPITAL, do hereby certify that at _ a special meeting of the Board of Directors of said corporation legally called and held on October 23, 1975, at which a quorum was at all times present and acting, the foregoing resolution was unanimously adopted, has not been modified or rescinded and is in full force and effect. s IN WITNESS 1,THEREOF, I have hereunto set my hand and the seal i of said corporation this 21st day of November, 1975. t , Frances S: O'Sha�fzohnessy.y Secretary i j 00115 COUNTY COUNSEL'S OFFICE CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA November 18, 1975 To, Board of Supervisors ll 911 From: John B. Clausen, County Counsel /C/- - - Fes' By : Michael D. Farr, Deputy County Counsel Re: Designation_ of Walnut Creek Psychiatric Hospital for L.P.S. Conservatorship Recommendations Your Order of October 7 , 1975, recuested that this office reviews the September 24 , 1975 , letter of assurance from Mr. A. P. Donahue, Administrator of the Walnut Creek Hospital, amending paragraph 4 of Mr. Robert L. Green's I?arch 7 , 1972, letter. The amendment proposed by the letter would provide that Walnut Creek Psychiatric Hospital - could make Lanterman-Petris-Short conservatorship referrals pursuant to authority granted in Board Resolution No. 75/571 and the Welfare and Institutions Code. Resolution No. 75/571 provides , inter alia, that the written approval of the assurances by the County Counsel as to form is required prior to the Resolution becoming effective. The 9-24-75 letter is not acceptable for the purposes required and is not approved by this office as to form. In order to avoid ambiguities and expedite the matter, we recommend that Walnut Creek Psychiatric Hospital prepare an entirely new letter following the format of the 3-7-72 letter, including the proposed amendment and expressly stating that the new letter supersedes the 3-7-72 letter. Also to comply with Resolution No. 75/571, the Hospital should furnish the County with a current certificate of insurance. In order that the County may be assured that the signer of the new letter has authority to bind the Hospital, we suggest that the Hospital 's corporate seal be affixed to the letter or a certified copy of the Board of Director's authorization for the letter be fur- nished. We note that the Walnut Creek Psychiatric Hospital personnel did not contact this office before preparing the letter. ED cc : County Administrator Director, Human Resources Agency IJi_3 A. P. Donahue, Administrator 175 LaCasa aria J. Walnut Creek CA 94508 c�.B�x SOAQ suz�zviso r,ro,; A (:DSTr, Co. U 00115 Microfilmed wifli board order i In the Board of Supervisors of Contra Costa County, State of California November 24 ' 19 M In the Matter of Claim for Damages. Mr. Stephen W. Robison, 196 Cortsen Road, Pleasant Hill, California 94523, by and through his attorney, Mr. Mitchell A. Stevens of Sherbourne, Kennett & Stevens, Inc. , P. 0. Box 23648, Pleasant Hill, California 94523, having filed with this Board on November 13, 1975 a claim for damages in the amount of $200,000. IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Claimant Witness my hand and the Seal of the Board of Public Works (3) Supervisors Attn: Mr. Broatch affixed this 24th day of November , 19 75 County Counsel — County Administrator J. R. OLSSON, Clerk County Sheriff-Coroner By - �� Deputy Clerk Maxine M. Neufel H 24 ahs 10M 00! 17 SHERBOURNE, KENNETT & STEVEN$ H.W.SHERBOURNE - A PROFESSIONAL CORPORATION RICHARD E.KENNETT ATTORNEYS AT LAW AREA CODE 415 TELEPHONES: MITCHELL A.STEVENS 620 CONTRA COSTA BOULEVARD 82s-StoO JOSEPH M.REID P. O. BOX 23648 273.2722 WoZAHANYT nuj. CAIAP05 41A 04023 November 12, 1975 rF L E " ® CERTIFIED MAIL - RETURN RECEIPT REQUESTED NOV 13 1975 Board of Supervisors J. R. OLSSON County of Contra Costa CLERKCBNTROARJ C SAPCO!�� County Administration Building a -•• - -N D. Martinez, CA 94553 Take notice that claim is hereby made for assault and battery, false arrest and imprisonment against the County of Contra Costa, State of California. CLAIMANT: Stephen W. Robison 196 Cortsen Road Pleasant Hill, CA 94523 NOTICES: Notices are to be sent to the law firm of Sherbourne, Kennett & Stevens, Inc. , P. O. Box 23648, Pleasant Hill, CA 94523 DATE OF September 12, 1975 OCCURRENCE: NATURE OF Assault and battery; false arrest and imprison- CLAIM: ment; use of excessive force and brutality FACTS: Claimant was a paying customer of a restaurant in Orinda known as Casa Orinda. Without justification or provocation, members of the Contra Costa County Sheriff's Department,whose names are unknown at this time except for that of Officer Thomas, viciously and maliciously struck claimant on the head and legs with nightsticks and other dangerous instruments and placed claimant under arrest without probable or reasonable cause to do so. Due to the nature and extent of the injuries received, claimant was taken to Contra Costa County Hospital in Martinez where he received medical attention, including the adminis- tering of three stitches to close an open wound on his head caused by the nightsticks. After medical treatment, claimant was wrongfully and unceremoniously taken against his will to Contra Costa County Jail where he was booked and confined for approximately six hours. Claimant was not allowed to call his doctor, and was generally deprived of the use and Mcrofilmed with Eioard oraet 00118 Board of Supervisors Contra Costa County November 12, 1975 Page 2 enjoyment of his liberty by the wrongful actions of the County officers. DAMAGES: Due to the wrongful and unjustified actions of the County officers, claimant suffered a lacerated scalp, permanent scarring, possible cerebral concussion with recurring headaches, possible permanent dis- ability to his lower limbs and attendant emotional and mental anxiety. Claimant therefore demands the sum of $100,000.00 general damages and $100,000 punitive damages for the aforesaid injuries. SHERBOURNE, KENNETT & STEVENS, INC. Attorneys for Claimant By �t MITCHELL A. STEVENS 00119 in the Board of Supervisors of Contra Costa County, State of California November 21I , 19 7� In the Matter of Claim for Damages . Mr. William B. Hanna, 4570 Hilltop Drive, ,El Sobrante, California 94803 by and through his attorney, Mr. R. Michael Harwood, 311 California Street, Suite 606, San Francisco, California 94104 having filed with this Board on November 14, 1975 a claim for damages in the amount of $10,000; IT IS BY THE BOARD ORDERED that the aforesaid claim is DENIED. PASSED by the Board on November 24 , 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of November , 19 75 cc : Claimant Public Works J. R. OLSSON, Clerk � Attn: Mr. Broatch BY .� ?12_-�� L 7iY! . Deputy Clerk County Counsel Bonnie Boaz County Administrator County Sheriff H 24 8/75 10M 00120 ANI + F L E D NOV 1-4 1975 IR. oLSSON BOTR 1.QF SU ISORt 1 CLAIM AGAINST THE COUNTY OF CO3DJ 2 3 TO: THE COUNTY OF CONTRA COSTA 4 CLAIMANT'S NAME: WILLIAM B. HANNA 5 CLAIMANT'S ADDRESS: 4570 Hilltop Drive 6 El Sobrante CA 94803 7 TELEPHONE: (415) 223-9101 8 AMOUNT OF CLAIM: $10,000.00 9 ADDRESS TO WHICH NOTICES ARE TO BE SENT: 10 R. MICHAEL HARWOOD 311 California Street, Suite 606 11 San Francisco CA 94104 12 DATE OF INCIDENT: September 18, 1975 13 LOCATION OF INCIDENT: Hilltop Drive, El Sobrante and Richmond, California 14 HOW DID IT OCCUR: 15 Claimant was illegally and unlawfully restrained, taken 16 into custody, arrested, booked and illegally and unlawfully deprived of his liberty; that said conduct and action of said 17 person or persons who are agents and employees of the County of Contra Costa was illegal and unlawful and committed without 18 probable cause or provacation whatsoever. 19 DESCRIBE DAMAGE OR INJURY: 20 Claimant sustained injuries including but not limited to shock, embarrassment, humiliation, harrassment, fear, anxiety, 21 and emotional distress. 22 NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY OR DAMAGE, IF KNOWN: 23 Claimant is unsure of the exact names of the persons responsible for the said acts, but is informed and believes that 24 said persons were agents, servants and employees of the County of Contra Costa. 25 ITEMIZATION OF CLAIM: 26 General and Special Damages: $10,000.00 27 TOTAL $10,000.00 28 29 Signed by or on behalf of Claimant: ! 30 1' 31 MICHAEL HARWOOD 32 R.MICHAEL HARWOOD ATT011N[1I AT L.%v 311 CALI►011NM*Toe= w41Tt•o& SAN FRANCISCO 94104 (415)433-4222 i 00121 _ In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 75' In the Matter of Completion of Private Improvements in Minor Subdivision 22-729 Orinda Area. The Acting County Building Inspector having notified this Board of the completion of private improvements in Minor Subdivision.22729 Orinda area, as provided in the agreement with William E. Donovan, 22 Casa Vieja, Orinda, California 94563, approved by this Board on March 5, 1974; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER ORDERED that the Building Inspection De— partmept is AUTHORIZED to exonerate the Surety Bond ($1,500.00 — Bond No. 1691917) issued by the Travelers Indemnity Company as security for the full amount of the costs for completion of the improvements. PASSED by the Board on November 24 , 1975. (P) 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Applicant— #15 Hilldale Ct.Orinda Witness my hand and the Seal of the Board of Building Inspector Supervisors Grading Engineer affixed this 24th day of November , 19 75 J. R. OLSSON, Clerk By Aw-'rit C, l `/t Deputy Clerk Bonnie Boaz H 24 8/75 IOM 00122 f MINOR SUBDIVISION AGREEMENT (§1� Minor Subdivision �< --.� (§1 Subdivider-_ X/ft_.c.//1,t� 1-- , =i (Private Improvements) C _ © N Effective Da Z-Z -74 ` (Contra Costa County §1 Completion Period* ,-F� Standard Form; 8-67) 1§3 Deposit: (faithful per ; 1. Parties & Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above-named Subdivider, mutually promise and agree as o lows concerning this sub- ivisioF 2 . Improvements. Subdivider shall construct, install and complete private road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the: County Ordi- nance Code, especially Chapter 5 (Sections 8490 et seq. ) .of Division 4 of Title 8 and including future amendments, and all improvements required in the approved parcel map improvement plan of this subdivi- sion on file in the County 's Building Inspection Department. Subdivider shall complete this work and improvements (hereinafter called "work" within the above completion period from date hereof as required by Section 8495(d) of the County Ordinance Code., in .a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a con- flict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. Improvement Security. (3 - Faithful Performance) Upon executing this greement, u ivi er shall, in accordance with Section 8494.10(b) (3) of the County Ordinance Code, deposit as security with the County at least the above-specified amount, which is the total estimated cost of the work, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faith- ful performance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indemnify the indem- nitees from the liabilities as defined in this section: A - The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees; B - The liabilities protected against are any liability or claim for damage o any in allegedly suffered, incurred or threatened be- cause of actions defined below, and including personal injury, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unfore- seeable at any time before the County approved the parcel map improve- ment plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these; C - The actions causing liability are any act or omission (ne-;li- gent or non-negligent) in connection with the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more of them; D - Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has pre- pared, supplied, or approved any plan(s) or specification(s) in con- nection with this work or subdivision, or has insurance or other indem- nification covering any of these matters. 5. Costs . Subdivider shall pay when due all the costs of the work, including inspections thereof and relocating existing utilities re- quired thereby. i -1- -Microfilmed with board order 00123 b . Nonperformance and Costs. If Subdivider fails to complete the work and improvements Witt n the time specified in this agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges there- for immediately upon demand. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys ' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 7. Assignment. If before these improvements are completed this minor subdivision is annexed to a city, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. 8. Record Map. In consideration hereof, County shall allow Subdi- vider to Me and record said parcel map, and recognizes this subdi- vision as one complying with State laws and County ordinances, and the conditions of approval of the minor subdivision. COUNTY OF CONTRA COSTA SUBDIVIDER: (see note .below): By UhlVirman, Board o?—Supervisors _ ATTEST: , County Clerk By & ex officio Clerk of the Board Designate official capacity � in the business) BYL�t'�4 / Note to Subdivider: (1) Execute Deputy acknowledgment form below; and (2) If a corporation, attac 1F—a certified- copy of (a) the by-laws or (b) the resolution of the Board of Directors, authorizing execution of this contract and of the bonds required hereby. State of California ss. (Acknowledgment by Corporation, County of •J��,, rQ.=ut�cc� Partnership or Individual) On t�cj� „?/ 7�/ , the person(s) whose name(s) is/are signed above or Subdivider and who is known to me to be the individual and officer or partner as stated above who signed this instrument, and acknowledged to me that he executed it and that the corporation or partnership named above executed it. v • Notary Public for said County and State J3'r.'1 E. tail, r--y U,rsel En—m BONN tYLIN! L. ADAM"i v r�.> �... [, ssio. �t ^s Su!y 19, 1975 veo'-_:c•:;. c',.�- _ :r._ SJ -2- 00124 a f BOND NO. #1691917 t PREMUM $23.00 IMPROVEMENT SECURITY BOND (Faithful Performance, AND Labor & Materials) (calif. Bus. & Prof. Code Sec. 11612) 1. OBLIGATION. WILLIAM E. DONOVAN as Principal, and (Surety) TfM TRAVELERS INDEMNITY COMPANY a corporation organized and existing under the laws of the State of Connecticut and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors and assigns, to COUNTY OF CONTRA COSTA , California, in an amount not to exceed the sum- of: (A - Faithful Performance FIFTEEN HUNDRED AND NO/100THS Dollars ($ 1,500.00 )pursuant to the subdivision agreement referred to below (B - Labor & Materials) ' and in an amount not to exceed the sum of FIFTEEN HUNDRED AND NO/100THS ($_ 1,500.00 ) for the use and benefit of persons entitled thereto under California Business and Professions Code Section 11612. 2. RECITALS. The Principal entered into a subdivision agreement with COUNTY OF CONTRA COSTA on to construct and pay for street improvements, tract drainage, and other improvements as required by COUNTY OF COSTA COUNTY and the approved improvement plan of Subdivision No. 22-72 as per map now being filed with the County' s Recorder, and to complete said work within 12 months from said date, in accordance with applicable State laws, County ordinances and rulings thereunder. 3 . CONDITION. If the Principal faithfully performs all things required of him according to the terms and conditions of said agreement and improvement ' plan and improvements agreed on by him and the County , then this obligation as to Section 1- (A) above shall become null and void; and if he 1 fully pays the contractors, subcontractors, and persons renting equipment or furnishing labor or materials to them for said work and improvement, and protects the premises from claims of such liens, th to Section 1-(B) above shall become null and void; othWS t s i n u remains in full force and effect. 3 LIAR ,S 1974 ! SIGNED AND SEALED on February 21st, 1974 PRINCIPAL SURETY °Q"q °r w?`-mrtraRs WILLIAM E. DONOVAN THE TRAVELERS INDEMNITY COMPANY -s v , Sr11146-9f.- California1 County of San Francisco j On this 21St day of February 1924 before me personally came B F Davis to me known, who being by me duly sworn,did depose and say:that he is the Attarney(s)-in-Fact of The Travelers Indemnity Company, the Corporation described in and which executed the foregoing instrument;that he know(s) the seat of said Corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by authority granted to him in accordance with the By-Laws of the said Corp ration, and thathg has signed his name thereto by like authority. /� i. (No lory-P6bAc)e';:�9.cH,p� _= 1 My commission expire = � ==�- sr,•! r�•.....;,. SA98 Ra-.2-53 iNINTED IN U,S.A, 2 MY CCi ,1.1JS10-J EX?1: es kucusr — txn+.•.:............._------ 2. 1977 - 00125 The Travelers Indemnity Company Hartford, Connecticut POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That THE TRAVELERS INDEMNITY COMPANY, a corporation of the State of Connecticut, does hereby make, constitute and appoint B. E. Davis of San Francisco, California its true and lawful Attorneys)-in-Fact, with full power and authority, for,and on behalf of the Company as surety, to execute and deliver and affix the seal of the Company thereto, if a seal is required, bonds, . undertakings,recognizances,consents of surety or other written obligations in the nature thereof,as follows: Any and all bonds, undertakings, recognizances, consents of surety or other written obligations in the nature thereof and to bind THE TRAVELERS INDEMNITY COMPANY thereby,and all of the acts of said Attorney(s)- in-Fact, pursuant to these presents, are hereby ratified and confirmed. This appointment is made under and by authority of the following by-laws of the Company which by-laws are now in full force and effect: ARTICLE IV,SECTION 11. The Chairman of the Board,the President,the Chairman of the Finance Committee, the Chairman of the Insurance Executive Committee, any Vice President, any Second Vice President, any Secretary or any Department Secretary may appoint attorneys-in-fact or agents with power and authority, as defined or limited in their respective powers of attorney,for and on behalf of the Company to execute and deliver,and affix the seal of the Company thereto, bonds, undertakings, recognizances,consents of surety or other written obligations in the nature thereof and any of said officers may remove any such attorney-in-fact or agent and revoke the power and authority given to him. ARTICLE IV,SECTION 13. Any bond,undertaking,recognizance,consent of surety or written obligation in the nature thereof shall be valid and binding upon the Company when signed by the Chairman of the Board,the President,the Chairman of the Finance Committee,the Chairman of the Insurance Executive Committee,any Vice President or any Second Vice President and duly attested and sealed,if a5=1 is required,by any Secretary or any Department Secretary or any Assistant Secretary or when signed by the Chairman of the Board, the President,the Chairman of the Finance Committee,the Chairman of the Insurance Executive Committee,any Vice President or any Second Vice President and countersigned and sealed, if a seal is required, by a duly authorized attorney-in-fact or agent:and any such bond.undertaking,recognizance,consent of surety or written obligation in the nature thereof shall be valid and binding upon the Company when duly executed and sealed, if a seal is required,by one or more attorneys-in-fact or agents pursuant to and within the limits of the authority granted by his or their power or powers of attorney. This power of attorney is signed and sealed by facsimile under and by the authority of the following Resolu- tion adopted by the Directors of THE TRAVELERS INDEMNITY COMPANY at a meeting duly called and held on the 30th day of November, 1959: VOTED: That the signature of any officer authorized by the By-Laws and the Company seal may be affixed by facsimile to any power of attorney or special power of attorney or certification of either given for the execution of any bond,undertaking,recognizance or other written obligation in the nature thereof•such signature and seal, when so used being hereby adopted by the Company as the original signature of such officer and the original seal _ of the Company,to be valid and binding upon the Company with the same force and effect as though manually affixed. IN WITNESS WHEREOF, THE TRAVELERS INDEMNITY COMPANY has caused these presents to be signed by its proper officer and its corporate seal to be hereunto affixed this 2nd day of August 1966 . THE TRAVELERS INDEMNITY COMPANY W�S.�NDEMN'j BY SEAL ' ; �'sf' *• *'�� Secretarv, Fidelity and Surety State of Connecticut, County of Hartford—ss: On this 2nd day of August in the year 1966 before me personally came G. Fuger Wheeler to me known, who, being by me duly sworn, did depose and say: that he resides in the State of Connecticut; that he is Secretary (Fidelity and Surety) of THE TRAVELERS INDEIINITY CO.%•l PAN Y, the corporation described in and which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by authority of his office under the by-laws of said corporation, and that he signed his name thereto by like authority. n �; NOTARYG�;� PueLl �� , Notary Public s �•• . � y RD, c°? My commission expires April 1, 1969 S-1869 REV.7.65 PRINTED IH U.S.A. (Over) Microfilmed with board order 00126 � C In the Board of Supervisors of Contra Costa County, State of California November 24 ig 75 In the Matter of Completion of Private Improvements in Minor Subdivision 86-74, Alamo Area. The Acting County Building Inspector having notified this Board of the completion of private improvements in Minor Subdivision 86-74, Alamo area, as provided in the agreement with Elbaco, Inc. ' 600 San Ramon Valley Blvd. , Danville, Ca 94526, approved by this Board on July 81 1975; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER ORDERED that the Building Inspection Department is AUTHORIZED to exonerate the Surety Bond (Fireman's Fund Bond No. SC 6275568 in the amount of $3,400) submitted as faithful performance of the Agreement. PASSED by the Board on November 24 , 1975. P I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Applicant Supervisors Building Inspector affixed this 24th f November Grading Engineer day o 19 7 5 fI � J. R. OLSSON, Clerk By 1�.t'.7��Z!4 J�eJCI�/; . Deputy Cleric Bonnie Boal H 24 8/75 10M 00127 MINOR SUBDIVISION AGREEMENT (§1) Minor Subdivision: 86-74 (51) Subdivider: ELBACO INC. vAIJUJUE (Private Improvements) GOO SA1i ' AmoN t/AL-L Ley OWG? ,74526 (§1) Effective Date: r, a .'7 5- (§2) Completion Period: o400 s7a rz_ (53) Deposit: (faithful perf. )T400. 00 ; 1. Parties & Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above- named Subdivider, mutually promise and agree as follows concerning this subdivision: 2. Imnrovements. Subdivider shall construct, install and complete private road and street Improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County . Ordinance Code, especially Title 9 and including future anendments, and all improvements required in the approved parcel map improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this c•;ork .and improverents (hereinafter called "work" within the above completion period from date hereof as required by Section 922-4.808 of the County Ordinance Code, in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a con- flict between the improvement plan and the County-Ordinance Code.- the stricter .requirements shall govern. 3. Improvement Security. Upon executing this agreement, Subdivider shall, in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security. with the County at least the above- specified amount, which is the total estimated cost of the work, in the form of a cash deposit, a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing. ais faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A - the inder:,nitees -benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees; B - The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below r and including personal injury, death, property damage, inverse condemnation, or any co.:.binat{on of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the parcel map improvement plan or accepted the improvements as cor..pleted, and including; the defense of any suit(s), action(s) or other proceeding(s) concerning these; C - The actions causing liability are any act or omission (negli- gent or non-negligent) in connection with the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more of them; D - Non-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indermnitee has prepared, supplied, or approved any plan(s) or specification(s) in connection with this. work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent. or willful misconduct of any Indemnitee. 5. Costs: Subdivider sh;rll pay when due- all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 6. Nonperformance and Costs. If Subdivider fails to complete the i wort; anu improvements within the time specified in this agreement or j extensions granted, County may proceed to complete them by contoQ `' -1- Microfilmed with board order �F(rCC77 or otherwise, and Subdivider shall pay the costs and charges there- for irciediately upon der..and. If Count; sues to compel perfor=ance of this agreement or recover the cost o:' completing the improvements,_ Subdivider shall pay all reasonable attorneys' fees., costs of suit, . and all other expenses of litigat'.on incurred by County in connection therewith. 7. Assignment. If before these improvements are completed this minor subdivision is annexed to a city, the Coun'!.,y nay assi_n to that city the County's rights under this agreenent and/or any deposit or bond securing them. 8. Warranty. Subdivider warrants that- the said improvement plan is adequate to accomplish this torr. as prone iced in Section 2;. and if, at any time before the County's acceptance of the improvements as complete, the inprove.-ent, plan proves to be inadequate in an. respect, Subdivider shall make changes necessary to accomplish the work as promised. 9. No Waiver by County. Inspection of the work and/or materials, or approval o; work and/or materials inspected, or statement by any officer, agent or employee of the Court,, indicating the .work.- or any part thereof complies writh the requirements of this .agreerent., or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any conbination or all of these acts, shall not relieve the Subdivider of his obligation: to fulfill this contract as prescribed; nor shall the County be -t^e:eby estopped from bringing any action for damages arising fro= the failure to comply with any of the teras and conditions hereof. 10. Record Map. In consideration hereof, County shall accept said parcel chap for filing ::ith the County Recorder. COUNTY Q C0:-:TRA C0�'A SUBDIVIDER: see note below f y f lea ? ,�N. Boggess ELBACO, INC. , a corporation Dha moan, Board of upervisors ATTEST: J. R. OLSS'ON, County Clerk By 64,fe%-,(4G.- d1A^m_ & ex officio Clerk 'of the Board (Designat o=f=Ciel c2�oacNy in the business) PTEs. Note to Subdivider: (1) Execute Deputy acknowledgment form below; and (2) If a corporation, attach: a certified copy of (a) t e by-laws APPRQvED or (b) the resolution of 'Che JOHN B. cu►ussu, cty cou,�set "�" hoard of Directors, aut orizing By Veputy— � ` execution of this contract and 4L of the bonds required hereby. : State of California (Acknowledgment by Corporation, County of CONTRA COSTA ) ss. Partnership or Individual) On 6-3-75 , the person(s) whose name•(s) Warm signed above for Sdbd1;rider and. who is known to me to be %the individ- ual and officer or partner as stated above who signed this instrument, and acknowledged to me that he executed it and that the corporation or partnership named above executed i 1�0P •• g7t' �"`,��;.. I CF�IGi%L t35Pt Lna:cTM;:tint ,;Sylvia A. Lakeman �aT� ����T, L3 -Notary 'ublic for said .County and State (�CGG St'cs'= oct;4=Revj'74) MJB:bw -2- r 00129 r , RESOLUTION Be it hereby resolved that at a special meeting, of the Board of Directors of ELBACO, INC. , had on June 3, 1975, Harlan S. Gelderman, as President, said Elbaco, Inc. , was authorized to execute Minor Subdivision Agreement 86-74 together ' with all bonds and contracts as required by the County of Contra Costa. By: Secretary, Elbaco, Inc. t C L L I z r i. t a t ; p 7 00130 t( land No . SC 6275568 1 ' AMA FIREMAN'S FIREMAN S FUND INSURANCE COMPANY THE AMERICAN INSURANCE COMPANY 1 FUND NATIONAL SURETY CORPORATION 1 ASSOCIATED INDEMNITY CORPORATION 1! % AMERICAN AMERICAN AUTOM ORILE INSURANCE COMPANY INSURANCE CONPANIES NOME OFFICE SAN FRANCISCO.CALIFORNIA \ t SUBDIVISION BOND KNOW ALGMEN BY THESE PRESENTS: That ELBACO _ INC. , as Principal and the undersigned surety, a corporation, licensed to transact a surety business in the State of California, as Surety, are held and firmly bound unto the -rnimTY nr rnNTRA rncTA State of California, in the penal sum of TNRpr TTanTT$A�Tn FOUR HUNDRED AND 1201100 - - - - - ($ 3,400.00 ) DOLLARS, for the pay - ment of which sum well and truly to be made, we bind ourselves, our heirs, executors, succ- essors and assigns, jointly and severally by these presents. THE CONDITION OF THE ABOVE OBLIGATION IS SUCH, That whereas said Prinicpal, the owner of a tract of land representing a subdivision entitled mT rwnR STTTtnTT►TCTnN 86-74 t intends to file a map thereof with the County Recorder of the rnT,-4Ty nT: ruNT83 .QS.T'% and I(; WHEREAS, the said map of MTNOR STTRDTBTRTQV RA-74 shows said property described as follows: a, IMPROVEMENTS OF MINOR SUBDIVISION 86-74 on which said Principal desires to construct improvements and petition the rnTTNTTY O8' C 11,INT A CQSTA to accept the improvements}and approve said map of xTNoR silo-nigisinN of said subdivision before said map may be accepted, and 1. WHEREAS, it is required by the subdivision Map Act of the State of California, in'effect ' ' August 27, 1937, that said COUNTY OF CONTRA COSTA require a bond conditioned for the improvements of_ gTV04 SttSnTVTSTON 86-'14 i of said subdivision:before 1.,••'` said map may be accepted, and - `- WHEREAS, said Principal proposes at its own cost and expense to improve said MTNOR 9TTRDTVTST0N SA-74 within the limits of said subdivision beforeo,\ (i l YPAR AFTERXIftArrT=PTAN C;jn accord- ance with the following: I` F I LE ® 1 7 I. �' ;J'? J. R. 0: CLERK SOAP0 O: SUPERVISORS Ty•,CONTRA COST CO. 360026-4-65 hAicrofilmed with board order 0)131 3 Y }X", NOW, THEREFORE, if the said ET RACQa Vim_ -- T STIRDTILSION 96•—ZA owner of said M1,r �� 1L,HL l Y L . and as Principal named in this bond, shall well and truly cause said improvements within the limits of said subdivision to be improved as hereinbefore specified, then this obligation shall cease and be void, otherwise, it shall remain in full force and effect, and the Surety on this bond binds itself to said_ COUNTY t)s CONTRA CBRTA , to the amount of the hereinabove stated penal sum, that said property shall be improved in accord— ance with the hereinabove stated provisions. IN WITNESS WHEREOF, said Principal has hereunto set its hands and seals, and said Surety has caused these presents to be executed by its officers thereunto authorized this Atj day of J UN __, 19.J ti ELBACO. INC. , _ r BY: rincipai •Pr-sident FIREMAN' S jump c�j`,L Surety • Aza"o— BAwadwE AfBA, q� MARGAR J. AD Ny+-ih- Gt `� RNSY w rAcY 6th JUNE rOTARI!►L ACKNOWi-aOGNEN'r�A'TTO oiitbisti.._.._......_ day of _. �... .,..._...._,19_L5._'before K'VIA t'eTJ'd I Cry ..,a Notarp Public in and for STATE OF CALIFORNIA S.S. xne,^ t --; --,County of said— ax �}Q M.—.-County,State aforesaid,residing therein,duty commis- - • :. -- ~� CDSTA. .._• - - -� a sworn,Iersonally ap eared MARGARET J. DUR;A sionedp ...... .............. _._.... ...,_._,._.1 CO1dTRA_.•• -•' known to, a to be he person whose name is subscribed to the within Instrument as the attorney fact of t FIREIVAN'S FUND INSURANCE COMPANY ' ..:s•::F ani •no2dned once that he subscribed the name of FIREMAN'S FUND INS ANCE C0.1IPtNY thereto as principal,and his own as attorney in fact. /I\WITNESS It'IEMOF,I have hereunto set my hand and affixed my ofliciai seal, .w 'a my office in the said;......................._.. ........_..County of-..�C.O.DITRA_.CO 4�'• I.-%. Co,:� the day and y ear in thiscertifica fi STA w -;y to rst above written. { Notary Public in and farthe._...._ ..._ ....._.,••.....,•.,.County of CGV—TRA, •COSTA • State of California. c •. :►Iy commission expires....._...,,.......... .._ _,r, _••,,,_ r��� z — 197j— On me, State of �% On this the day of ,r SS. S the undersigned Notary Public, personally appeared County oft r��Lr/4,rr s 6C/Wnena nn known to me to be the person(s) whose name(s) U-4 subscribed to the within instrument and acknowledged thate t executed the same for the purposes therein contained. K IN WITNESS WHEREOF, 1 hereunto set my hand and official seal. FRA" SFAAL rw=' FRP#"''•. N. CIXINE /t/Jrt► ::l'1i: .'. NOTARY CiPUBLIC CA4-FQRTA r :; Cr Cama::sfan Es}rss Sepie:nDcr4,isr? M "MV .'+-MI- ! �ityi•+'..c�J'.Y t..r .'�-„,�'`% -�"�—� yyyyyY.p” C:NEW.AMOWLEDCEMENT FORM C�Gc� In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 75 In the Matter of Performance Bond in connection with County Ferry Service Agreement, Delta Area. IT IS BY THE BOARD ORDERED that Bond No. NB 578113 dated April 211 , 1970, issued by The Home Indemnity Company in the amount of $20,000 covering Mr. Jack R. Freitas as principal, (required by a May 5, 1975 agreement providin; for automobile, truck and ped- estrian ferry service between Webb Tract, Frank's Tract, Bradford Island and Jersey Island) is EXONERATED; and IT IS FURTHER ORDERED that replacement Bond No. NB 676221 dated October 15, 1975, in the amount of $30,000, covering the '. asi,nee of said ferry service agreement, Mr. Louis H. Immethun as principal, is ACCEPTED. PASSED by the Board on November 24, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : The Home Indemnity Supervisors Company affixed this 24th day of November 1g 75 Public Works Director J. R. OLSSON, Clerk County Auditor- By p n Deputy Cleric Controller County Administrator Bonnie Boaz H 24 8/75 lOM 00133 3o_'_d No. AIB 67 62 21 ;. ; s GTT I —.pe 3tT n +S P-•�Com;•�S That ::'•� •{ -- ].� '^s .L.-T.T. JL i l- THEM F a-ua 7_ G 1. Lou. s ir:�et _t=_ +, L1. as uri nci pal and i z0 I TD szITY C0 ?.=i;v, are rhe and - ,_�_d ruOfi ; 3I i O ^ � SI::, hereinafter- called ereir_aftercalled County, in tele ?e_'lal swr of Tali ri.T Thousand and ro/°COths Dollars 50,000.00) , for the p`;mient of t:hich sum .:ell and truly t -w o be made, 'e bind ourselves, our heirs, executors, administrators, and successors, jointly and severally, fira.11y by t7hiese presents. THE COMITIOII OM T:TS 03LICt�TIO:-T IS SUCJ, that -..-he- as the Principal entered into a certain written agreement, dated t:,-e 1st day of august, 1975, Frith t_-le County, and uhich . agreement, is or may be attached hereto for reference. H10:1 TH7MO?IE, if the Principal shall -well, d y o Y w._ ��.0• Jrm and Ptilf i ll all the under i:ah1rags, co v'erua a,s, tem—:s and conditions of said agreement, then this obligation to be void; other-rise to remain in full force and virtue. P OVIDED, However, that the Surety may cancel this bond and be relieved of further liability hcreurder by serving thirty (30) days :►Titter_ notice upon the Board of Supervisors of Contra Costa County, State of Cali;orllia, but, such ca_alcellati on shall not a f=ect any liability i ncu=red or accrued 'rereunder Drior to tr? to retina tiO 1 Of S3iC! T;^?rty- day period. T-'T t'.°IT`CSS ;,:137--_.0^, tale above-bounden parties heare e.e_ cuted iasis instru-ient. under their several seals on t:^e date in- dicated below:, he name and corporate seal of each corporate party being hereto affi::ed and these -presents duly si�rl2d by its undersigned representative, pursuant to aut'lori ty of its gover•-iing body. STGlr,-D, SMISD and D413D this 15th day of October, 1975• i:1T.,. e..S :� � i1 �}�•�e Ufth •L l._ J I [:0 �� I7 TH2 i.Ot 111MMITY COI P.A_IY J. R. o:::sou 100 Pine Street. CLEM CDAW o: SUPEWSORS CG\PF'j, f0�(Al�f Sam y, __ r Vim, 7':'fi DY Total amount of pre:aiu- Geo - P TEDRICK/HIGBEE INSURANCE SERVICE.`. Insurance-:AH Forms_ 's Box 567 = :. .� 00134 1 "f 'Pham: 23-3435 ••. • Microfilmed with board order SURETY ACKNOWLEDGEMENT STATE OF California' SS: COUNTY OF Sur+ Francisco On this _ 1564- h day of Or-, Ober in the year 19 7_, before me personally came George F. Gerbing, Jr. to me known,.who being by me duly sworn, did depose and say that he resides in San Fra 0liSCO ;that he is the attorney-in-fact of THE HOME INDEMNITY COMPANY and/or THE HOME INSURANCE COMPANY, the corporation described in and which executed the above instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affi�aesl: e:strdof:gf:_>i E:B� 11.of Dir ctprs of said corporation, and that he signed his name thereto by like order. cc i ,�r+-• r NOTARY PUBLIC STXM ' '�C— ` ' ' ' •�I\ I 1 r'1 California of San Francisco� � C�,' i,c-t;Lc- 1 NOTARY PUBLIC rev c�nl.. ::c� r.,.:� ,•, i INDIVIDUAL — STATE OF SS: COUNTY OF On this. day of 19 , before me, the undersigned person- ally came and appeared to me personally known and known to me to be _ the individual described in and who executed the foregoing in- strument and duly.acknowledged to me that executed the some. NOTARY PUBLIC STAMP NOTARY PUBLIC CORPORATION — PRINCIPAL STATE OF SS: COUNTY OF On this day of , 19 before me came to me known, who, being by me duly sworn, did depose and say that he resides-at that he is of the corporation described in and which executed the foregoing instrument as principal; that he knows the seal of said corporation; .that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Directors of said corporation, and that he signed his name thereto by like order. NOTARY PUBLIC STAMP NOTARY PUBLIC PARTNERSHIP — PRINCIPAL STATE OF SS: j COUNTY OF On this day of , 19 before me personally came to me personally known, and known to me to be a member of the firm of } _ and known to me to be the individual described in and who executed the foregoing instrument in the firm name of and he duly acknowledged to me that he executed the some for the uses and purposes therein mentioned. i • i NOTARY PUBLIC STAMP l + NOTARY PUBLIC N21419 171 NOTARIAL ACKNOWLEDGEMENT FORM 00135 Seri �I LI f;13FY F'Ui Lt( Ur .N I I Ultrlt a F P.oM Manchester. Uew han;pshire KNOB ALL N(F.N BY THESE PRESENTS: That THE HOME INDEMNITY COMPANY, a corporation orga- nized and existing under the laws of the Stzte of Nee:• Hampshire,with Principal Office in the City of Manchester, in the County of Hillsboro,its the State of New Hampshire pursuant to the provisions of its by-laws, which were adopted by the Directors of the said Company on Nu:ember 9, 1972,to be- effective January 1, 1973,and amended by the Directors of the said Company at a Meeting held on January 8, 19:3 to wit: Article Vlll. Section 2 as follows: The President or any Vice President. acting with any Secretary or Assistant Secretary may appoint by written power of attorney, for purposes only of eceeuting and attesting bans and undortakin;s. and other writings obligatory in the nature thereof, one or more Attorneys-in-Fact. and at any tree may remove any such Attorney-in-Fact and revoke the power and authority given to him. The signatures of such officers and the seal of the Corporation may be'affixed to any such power of attorney or any certificate relating thereto by facsimile. and any such power of attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Corporation and any such power so executed and certified by facsimile signatures and faes.mile sea: shall be valid and binding upon the Corporation in the future with respect to any bond or undertaking to which it is attached. All bonds and undertakings. recognlzances, contracts of indemnity and all other writings obligatory in the nature thereof, shall be signed by either the President. any Vice President, or Attorney-in-Fact and shall have the seal of the Corporation affixed thereto. The President and all Vice Presidents shall each have authority to sign such instruments.. the Vice Presidents to have such authority whether the President be absent or incapacitated or not. and all Secretaries and Assistant Secretaries shall each have authority to seal and attest such instruments. does Itt:reby nominate, constitute and appoint GEORGE F. GERBIM. JR. of SAN FRAMISCO, CALIF024TA its true and lawful agent and attorney in fact with authority to make, execute and deliver, for and on its behalf, as surety, and as its act and deed. any and all bonds and undertakings_ And the execution of such bond+ or undertakings in pursuance of these presents, shall be as binding upon said Company as fully and amply.to all intent% and purposes,as if they were dully executed by the regularly elected officers of said Company. 1N WITNESS WHEREOF. Till. HOME 1NDEMNI Y COMPANY has caused these presents to be signed by its Vice President, and its Secretary. and its corporate seal to be hereto affixed this 4th day of APRIL . 1975 . (Corporate Seal) (Si ncd) - Attest ecretary. ce'E'res: ea . 0 HOW ` �) \M.11./ Cv11P>tltl STATE. OF NEW YORK, COUNTY OF NFl"r YORK.f ss'•On this 4th day of APRIL 19 75, before the subscriber, s notary Public of the State of New York,duly commissioned and qualified, came A. D. THOI-TSON Vice President and A. ?ALTERS Secretary of THE HOME INDEMNITY COMPANY.to me personally known to be the individuals and officers described in,and who executed the pre- ceding instrument, and they acknowledged the execution of the same, and being by me duly sworn, deposed and said,that they zxe the officers of said Company aforesaid. and that the seal affixed to the preceding instrument is the Corporate Seal of said Company, and the said Corporate Seal and their signatures as officers were duly affixed and subscribed to the sail instrument by the authority and direction of the said Corporation.andthatArticle VIII.Section 2 of the By-Laws of said Company, referred to in the preceding instrument, is now in force. IN TESTIMONY WHEREOF. t have hereunto set my hand and affixed my official Seal at the City or New York the day and year first above written. - (Notarial Seal) G C_GL+�" 1. i/t/•�� dr'r' ''~U-SbUL Notary Pab:ic K ARY Pud11C. Wim of New York ry STATE•. OF NEW YORK. No.24.340105:. Qszl.In Kings Co. as Ceealtwe Filee in flew York County -COUNTY OF NET YORK. Connisslai Expires Murch 30. 1977 1, GEORGE VORTHLEY, JR. A:Sstt Secretary of THE 1fONIE INDEMNITY COMPANY, do hereby certify that the forcgoing is a lust. true, correct and complete copy of urtginal Power of Attorney; that the said Power of Attorney ha% not becti re1tokird or re scirldc l and that the authority of the Attorney(s) in Fact set forth therein. oho executed the 1Kni.1 to %which it.%% Certificate is attached, is in full force and effect as of this date. Given under my hand and the %cal of the Conpany, at Neu Yok. New York, thin 15th eayr Or u % Or-ton ar 147 i U—. t - - secretary'. 1 - � , NattD0101 tI77 !f1�11 13 V��++ _ Microfilmed with board ordQZ1 • to RELEASE OR CANCELLAT!"N Please take notice that — NAME AND ADDRESS OF INSURED t t as insured, hereby elects to cancel, as an entirety, Bond No.- 103 57 81 17 , t _ x covering J-f4r•1:r F-- NAME -NAME-OF PRINCIPAL IF INDIVIDUAL BOND.IF SCHEDULE. POSITION OR BLANKET.STATE"VARIOUS EMPLOYEES- 1 - - executed by 'P'nn T-TO-m, Tr+ 'pmn t.-: Co-nn-cny on the 71=j' ► day of BONDING COMPANY } A-O--1- ,19 70 , including any and all riders, endorsements or other additions } thereto. Said cancellation shall become effective from l-?:(11 a-r'- , standard time, l of the 31St day of JL=-1-'�r 19 75 , and the undersigned does hereby - release and forever discharge 1 "'2 f'Toe Ind?^ '—ter Coo from any and all lie- BONDING COMPANY . e +t bitity under said bond as to tosses sustained after such cancellation dote. _. r a 25th November Signed this day of ' 19 75 . is �; Jack F. Freitas ..11 INSURED :=t Bi. . A tet- L is i� zS C t •it . c� a :I 'j l'! (NOTE—If the Insured is a firm, sign firm name and name of partner signing this release. '1I If corporation. set forth the corporation nams above the signature of officers with i; their titles, signing the release and affix corporate seat.) Microfilmed with .board order In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 75 In the Matter of County Hospital "Walkaway" Mental Health Patients. The Board having received a memorandum from Mr. Arthur G. Will, County Administrator, pertaining to the matter of County Hospital mental health patients who leave the hospital grounds causing concern to the residents in the vicinity; and Mr. Will having noted that funds were included in the 1975-1976 mental health budget for the establishment of a subacute mental health facility; and Mr. Will having advised that staff is investigating the feasibility of installing a security/alarm system in the existing mental health facility to provide better surveillance of the entrances and exits; and Mr. Will having stated that the aforesaid actions represent significant positive steps toward resolving the problem of "walkaway" mental health patients and that he will report to the Board as to the progress being made; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report of the County Administrator is ACKNOWLEDGED. PASSED by the Board on November 24, 1975• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of eet County Administrator Supervisors Director, Human Resources affixed this 24th day of November. 19 Agency ZL County Counselc� J. R. OLSSON, Clerk Public Works By �, ())�deputy Clerk Rondalynrl Shack1les H 24 8/75 10M 00138 l� =- RECEIVED OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY J. P. O?S Otj CLERK BOARD OF SUPERVISORS Administration BuildingONTRP��QSF Co. Br-.! tr 7. L..DePs�ry Martinet, California Date: To; Bo rcl of Supervisors November 14 , 1975 � [;G From,L* 'hu . [Mill, Subject. County Hospital County Administrator "Walkaways" Recently, Martinez City officials and some Martinez residents have expressed concern about the matter of County Hospital mental health patients who leave the hospital grounds and sometimes are the cause of rather bizarre incidents. The concerns being expressed by the City and its residents are certainly understandable. I am submitting this report to indicate to you what steps the County is presently taking in an attempt to resolve the walkaway problem. The County' s mental health budget adopted by your Board for the 1975-1976 fiscal year includes funds for the. establishment and operation of a subacute mental health treatment facility. The services of this new facility will be purchased by the County through a contractual arrangement; however, the facility will be program- matically controlled by the County. The significance of this item is that opening of the new facility will alleviate the crowded, conditions in our existing mental health wards. The movement of some '. patients to the new facility will allow for more intensive supervision _ of the remaining patients. Negotiations are currently underway, and a proposed contract for establishment of this new facility will be presented to your Board in the near future_ Secondly, County staff are currently investigating the feasibility of installing a security/alarm system in the existing mental health facilities. It may be possible to install some type of electronic equipment which would provide better surveillance of the mental health ward entrances and exits_ If installation of such a system is feasible, the objective would be to control the movement of patients to the maximum extent possible, but still consistent with proper medical treatment procedures. County staff are currently developing a specific proposal including a cost estimate_ Installation of such a security system should have a direct effect on reducing the number of walkaway incidents. 00139 Micrdilrned wifh Goard order J 2• The foregoing two actions represent significant positive steps toward resolving the problem of "walkaway" mental hecIlth patients, Ply staff and the staff of the County departments involved. in this matter have been directed to proceed as rapidly as possible with these programs. I will keep your Board informed of the progress being made in this matter. GEB:sc CC. C. L. Van Marter W. R. Downey R. M. Rygh r? r r s � In the Board of Supervisors of Contra Costa County, State of California 0 November 24 In the Matter of Petition for Establishment of a Danville Parking Maintenance District (Assessment District No. 1973-4). Mr. M. F. Flynn, Chairman of the Danville Parking District Taxpayers Advisory Committee, P.O. Box 698, Danville, California 94526 having appeared before the Board and presented a petition for the establishment of a parking maintenance district within the boundaries of Assessment District No. 1973-4 (Danville Off-Street Parking) and for establishment of a tax rate limit of $1.00 per $100 of the assessed valuation of properties included within the maintenance district boundaries; and IT IS BY THE BOARD ORDERED that said petition is REFERRED to the Public Works Director and County Counsel for review and appropriate action. PASSED by the Board on November 24, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Danville Parking District Witness my hand and the Seal of the Board of Taxpayers Advisory Cte. Supervisors Public Works Director affixed this 24th day of g04emb„er 19 75_ County Counsel J. R. OLSSON, Clerk Director of Planning By /���-dui L 1))ZZI,,(f./,f�� , Deputy Clerk County Administrator Helen C. Marshall H 24 8,75 10M 00141 In the Board of Supervisors of Contra Costa County, State of California November 211 19 7_5 In the Matter of Proposed Annexation of Contiguous Uninhabited Territory to the City of Walnut Creels (Oak Grove Road -Portion Annexation) . This being the time fixed for hearing; on the proposed' annexation of a portion of Oak Grove Road to the City of Walnut Creek; and The hearing having been opened, and Supervisor A.. 1M. Dias having noted that Mr. J. S. Connery, Executive Officer of the Local Agency Formation Commission, advises that further modification of the proposal is desirable because of the unusual configuration of the road portion., and having therefore recommended that the matter be referred back to the Commission for consideration of an appro- priate boundary amendment ; IT IS BY THE BOARD ORDERED that the hearing on the proposal is continued and the matter is referred back to the Local Agency Formation Commission for review. PASSED by the Board on November 24 , 1975 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : City of Walnut Creek Supervisors County Assessor affixed this 214th day of November , 7975 County Counsel _ J. R. Ot_SSON, Clerk County Administrator LAFCO By Deputy Clerk Bonnie Boaz 1424,8/75 10M 00142 In the Board of Supervisors of Contra Costa County, State of California November 24 l9 75 In the Matter of Request of Valley Community Services District with Respect to Allocation of Funds under State Beach, Park, Recreational and Historical Facilities Bond Act of 1974. The Board on October 27, 1975 having referred to Mr. A. A. Dehaesus, Director of Planning, the request of Valley Community Services District for correction of an undercount in the 1970 census which resulted in a lower allocation of funds to the District under the State Beach, Park, Recreational and Historical Facilities Bond Act of 1974; and Mr.* Dehaesus in a November 12, 1975 memorandum to the Board having advised that all of the State Bond Act funds have been allocated, utilized or encumbered; that any change in the per capita allocation would require consent of those who parti- cipated in developing the disbursement and priority system adopted by the Board; that the Federal Bureau of the Census has not officially recognized the undercount; and therefore- recom- mended that no action be taken on this matter; IT IS BY THE BOARD ORDERED that receipt of the afore- said memorandum is ACKNOWLEDGED. PASSED by the Board on November 24, 1975. 1 hereby certify that the foregoing is a true attd correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Valley Community Supervisors Services District affixed this 24th da of November 19 75 Director of Planning y — County Administrator /J J. R. OLSSON, Clerk By d", /Jrz,_ Deputy Clerk H 24 12/74 - 15-b1 Vera Nelson 00143 . i 1 RECEIVED NOV 17 1975 CONTRA COSTA COUNTY PLANNING DEPARTMENT J. R. a:SSON CIrRK COAX) OF SUP:` 'SoRS fvTRg COSTA O. ._D-Out TO: Board of Supervisors DATE: November 12, 1975 FROM- Anthony 'A. Dehaesus SUBJECT: Valley Community Services Director of Planni District Letter of Oct. 20, 1975 This memorandum is in response to the Board referral of October 27th. concerning the above. The population undercount in the Federal 1970 Census was made known to the -Federal Bureau of the Census but has not been formally acknowledged by them. In early 1974, the County Recreation and Natural Resources Commission developed a Priority Plan for allocation of the State Bond Act funds. Funds were allocated on a per capita basis 03.54 per person per agency-jurisdiction) based on 1970 census data. Using this method VCSD received $25,410. In order to increase funding for VCSD based on any revised population figures, the entire priority plan would have to be recalculated. This would be required because the total population of the County would be increased and therefore, the per capita figure would be reduced to approximately $3.43 from the $3.54 used. There are two major complications with this procedure: (1) the amount of funds to all other cities and districts would be retroactively reduced (in many cases the monies are already spent) and, (2) state legislation (budget) may have to be modified for each project which has been reduced. All of Bond Act funds have now been either allocated, utilized, or encumbered. Any retroactive redistribution would require approval of the Board of Supervisors and ' the consent of the cities and special districts involved in the preparation of the County's Priority Plan. VCSD may possibly gain $11 ,555 through such an involved and lengthy process. There is no easy way to rectify the undercount even if the Federal Bureau of the Census gave official recognition to the undercount, which they have not done. Inasmuch as all of the funds have been allocated, utilized or encumbered and inasmuch as any change in the per capita allocation would involve the consent of those who par- ticipated with the County Recreation and Natural Resources Commission in developing the disbursement and priority system which was adopted by the Board of Supervisors, and inasmuch as the Federal Bureau of the Census has not officially recognized the undercount, we would suggest that the Board take no action except to advise VCSD of the Board's acknowledgement of this report. AAD:EMA cc - Mr. Arthur G. Will , County Administrator Supervisor Linscheid VCSD �I acf ifined witfi board order �' 00144 r In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 J-. In the Matter of Request for Reconsideration of Basic Salary Schedule for Certain Classifications. A November E, 1975 letter having been received from Wm. Allen Longshore , M.D. , Chief, Public Health Medical Services , requesting that the Board reconsider the basic salary schedule for certain physician classifications and the longevity incentive policy adopted for management employees for fiscal year 1975-1976; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Personnel for response. PASSED by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Wm. Allen Longshore, M.D. Supervisors Director of Personnel Director, Human Resources affixed this 24th doy of �lavQmber 19 Agency J. R. OLSSON, Clerk . County Administrator By / Deputy Clerk Robbie G tierre a H 24 8/75 10M 00145 CONTRA COSTA ORLYN H. WOOD, M.D., Acting Health Officer v n y r Z O Z Z HEALTH DEPARTMENT HEATH oEP„>nMEHT CONTRA COSTA COUNTY Post Office Box 871,Martinez,California 94553 Telephone:228-3000 November 6, 1975 RE HED Supervisor Warren N. Boggess Chairman, Board of Supervisors NOV 13 1975 Administration Building 651 Pine Street 011:Z014CLERK BQARJ O: SUPERVISORS Martinez, California 945531, %OG05TA CO. g7 Y_Oe ur Dear Supervisor Boggess: I am enclosing a copy of a memorandum addressed to the Civil Service Commission, previously sent through County channels. In his response, Mr. Van Marter felt the issues did not involve the Civil Service Commission as the longevity policy had been adopted by the Board of Supervisors and returned the letter to me along with his comments. I, therefore, am sending the memo to you to bring the issues involved to your attention and possible recon- sideration in the hope that some modifying action might be taken. ! Si cerely your Wm. Allen L ngs ore, M.D. Chief, Public Health { Medical Services WAL/ec Enclosure Microfilmed With board order 00146 i HEALTH DEPARTMENT CONTRA COSTA COUNTY 1111 yard Street Martinez TO: Civil Service Commission DATE: September 12, 1975 Box 791 Martinez, Calif. 94553 Through (a) Orlyn Wood, M.D. SUBJECT: 1975 Allocation of Acting Health Officer Classes and Basic (b) C.L. Van Marter Salary Schedule;and 2�$ Longevity Director, HRA Differential FROM: V7m. Allen Longshore, M.D. Chief, Public Healt, Medica SerYice `•�'`t•' JI It has come to my attention in reading the above document that two classes requiring equal qualifications and equal responsibilities have been allocated dissimilar salary schedules. The positions are: 1. Chief Community Health Services 685 (2975-3617) 2. Chief Public Health Medical Services 676 (2895-3519) These two positions are Medical Division Chiefs (Deputy Health Officers) in the Health Department. In July last year, both salaries were listed at level 643 (2618-3182) . While the incumbent in the position of Chief Community Health Services has since become Acting Health Officer for which she should receive additional remuneration after 30 days receive the salary for actual class being performed) , I believe that the salary for the exist- ing civil service job classification of Chief Community Health Services should not be adjusted so that it is out of line with it's equivalent, Chief Public Health Medical Services, unless some notation is *Wade on the schedule that this is a temporary discrepancy and the class salary will revert to level 676 when the position of County Health Officer is filled. The present published salary schedule (1975) would indicate that these two classes are indeed of differing levels of qualifications and responsibilities, thus warranting the salary differential. I believe this impression is misleading and incorrect. It should be corrected. The practice of giving increased salary for additional duties or working out of class should be accomplished by some other means than creating salary range differentials for existing equivalent civil service classes. Closely related to this issue is the announced 2;% "longevity bonus"* for management personnel who have served the County for 10 or ! more years to become effective January 1, 1976. What is the rational s Microfilmed with board order 00147 t Memo to Civil Service Commission -2- September 12, 1975 Wm. Allen Longshore, M.D. for- this arbitrary differential pay for positions requiring the same level of qualification, experience, and responsibility? It was my understanding that ,Civil Service qualifications spelled out the necessary educational, professional experience, and personal require- ments to do the job in a competent fashion. I thought Civil Service believed in equal pay for equal responsibility. Is performance the issue? The proposed "longevity bonus" strongly implies that those employees with less than 10 years are not doing as competent a job, working as hard, or fulfilling their responsibilities as well as those who have been employed the longer period of time. This assump- tion, in my opinion, is both unwarranted and discriminatory and cannot be substantiated in fact. If those serving less than 10 years are not as qualified and not as competent, they should not have been hired for the positions; if they are, their salary should relate to the job, administration level and responsibilities, and not to the number of years in the position. If the cut-off at 10 years was based on the amount of county money available, the award is even more discriminatory. Longevity is already rewarded by increased vacation time, eligi- bility for out-of-county travel, meeting attendance, retirement benefits, etc. If the purpose of this bonus is to hold older employees, then it is even more important that more recently appointed management personnel be encouraged to stay with the system by a similar bonus. Middle management in the County is truly "unrepresented" in salary negotiations. For instance, it might be noted that four out of five members of the department head salary review committee that recommended the longevity pay are individuals with over 10 years service, and to my knowledge, the committee made no solicitation for any input from the unrepresented group. I plead for some input and equity in the current and future middle-management salary negotiations and discussions. s Your response to this presentation and inquiry is requested. * Memo, July 31, 1975, from Mr. Will to the Board of Supervisors re 1975-76 Compensation Program for Management and Unrepresented Employees. ' 00148 I ! I I In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 75 In the Matter of Designation of Aopropri ate Salary for the Position of Family Law Commissioner. A November 13 , 1975 letter having been received from 14r. Jackson C. Davis , Presiding Judge of the Superior Court , requesting that the Board designate an appropriate salary for the position of Family Law Commissioner so that applications may be solicited , and recommending a salary basis ; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Personnel and the County Adminis- trator for recommendation. PASSED by the Board on November 24 , 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: Judge Jackson C. Davis Witness my hand and the Seal of the Board of Director of Personnel Supervisors County Administrator affixed this24th day of November . 19 75 J. R. OLSSON, Clerk By R-/ • ,. i Deputy Clerk Ro ie Gu�t�'errez 00149 H 24 8175 10M ;Slt�eriar JI uurf ¢wF'O��o, ' JACKSON C. DAVIS � yph JUDGE LilLlAr�s�[urIIl"1TI2i DEPARTMENT 6 COUNTY OF CONTRA COSTA COURTHOUSE MARTINEZ,CALIFORNIA 94553 November 13, 1975 RECEIVED 1q OV 13 1975 J. R. OL=.14 QERK GOAR f# SUPERVISORS Board of Supervisors c r coSTX co: Contra Costa County s . I Administration Building Martinez, CA 94553 RE: FAMILY LNUT COMMISSIONER Gentlemen: Legislation having now been enacted permitting the appointment of a Family Law Commissioner, we request appropriate action by the Board of Supervisors designating . the salary to be paid so that applications may be solicited. The Superior Court Judges recommend the salary be the equivalent to that paid Juvenile Court Referee Douglas Corbin who is paidslightly more than omas ecause he is an attorney. The Family Law Commissioner will have to be an attorney also. Mr. O'Neill has given us the following comparables: Family Law Commissioners: ' San Mateo Co. 75% of judge's salary, or $ 331974.25 San Bernardino Co. 75% of judge's salary, or 332974.25 Riverside Co. 80% of judge's salary, or 361239.00 .l Los Angeles Co. 85% of judge's salary, or 382504.15 i i Juvenile Court Referees : Contra Costa Co. $ 31,128.00 San Bernardino Co. 75% of judge's salary, or 33,974.25 00150 Microfilmed with board order Board of Supervisors Page 2 November 13, 1975 Juvenile Court Referees (con's) : Orange Co. 80% of judge's salary, or 36,239.00 Riverside Co. 80% of judge's salary, or 362239.00 San Diego Co. 85% of judge's salary, or 38,504.15 Alameda Co. Approximately 302000.00 It will be noted that the salary we -have recommended is lower than that paid by other counties. This of course is in recognition of current fiscal problems. We hope nonetheless that it will be adequate to attract qualified applicants. We are in immediate need of a Commissioner, and express the hope that this can be consummated without undue delay. Very truly yours, JACKSON C. DAVIS Presiding Judge-Superior Court JCD:ea cc: Arthur G. Wili, County Administrator John B. Clausen, County Counsel i , .r. 00151 4 In the Board of Supervisors of Contra Costa County, State of California November 24 19 75 In the Matter of State Assembly Task Force Report. The Board having received a letter dated November 3, 1975 from the County Supervisors Association of California along with a copy of the June, 1975 report of the State Assembly Task Force on Preferential Assessment of Property pertaining to agri- cultural and open space lands,and inviting comments on same; IT IS BY THE BOARD ORDERED that the aforesaid report be REFERRED to the Director of Planning. Passed by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Planning Witness my hand and the Seal of the Board of County Administrator Supervisors County Assessor affixed this 24th day of November , 19 a County Counsel Agricultural Commissioner �� 1, J. R. OLSSON, Clerk BY / u �� � �.� , Deputy Clerk Max=e M. NeudFeld H 24 8/75 10M 00152 0 a In the Board of Supervisors of Contra Costa County, State of California November 24 , 19M In the Matter of Area Aging Master Plan. Supervisor A. M. Dias having referred to a conversation with Mr. John Hunt, Park and Recreation Director for the City of San Pablo, complaining that said organization's program was not included in the Area Aging Master Plan; and Supervisor Dias having requested that said matter be reviewed by staff; IT IS BY THE BOARD ORDERED that the County Administrator and the Director, Human Resources Agency, are requested to review and contact Mr. Hunt with respect to this matter. Passed by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 24th day of November , 19 n J. R. OLSSON, Clerk r-. Deputy Clerk Maxine M. Neufelg H 24 8/75 10M 00153 In the Board of Supervisors of Contra Costa County, State of California November 24 19 In the Matter of Transit Development Program for the San Francisco Bay Area. The Board having received a report on a Transit Development Program for the San Francisco Bay Area, prepared by the Metro- politan Transportation Commission for submission to the Urban Mass Transportation Administration; IT IS BY THE BOARD ORDERED that the aforesaid report is REFERRED to the County Administrator. Passed by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Public Works Director Supervisors affixed this 24th day of November , 19 75 J. R. OLSSON, Clerk B`y'� Deputy Clerk Maxine M. Neufeld 00154 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 75 In the Matter of Increasing Noise Levels in Residential Areas due to High-Speed Machinery. This being the time for Mr. I. L. Krettingen, 41: .Bobolinlc,. Road, Orinda, California 94563 to address the Board with respect to increasing noise levels in residential areas due to_. high-speed machines such as shredders; and Mr. Krettingen having requested that regulations be adopted restricting the use of such noise-producing machines to certain hours with appropriate penalties for violators; and The Board members having discussed the matter; and Supervisor A. M. Dias having commented that this might be a question of appropriate land use recommended that the matter be referred to the Planning Department, Public Vlorks Department, and the Health Department for investigation and report to the Board; and IT IS ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on November 24, 1975- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of sa;d Boord of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: 11.1r. Krettingen Planning Department Supervisors Public 11:orks De_oartment affixed this 21.th day of tlovpmber. 14 Z Direc%,or, MUMian Resources J. R. OLSSON, Clerk A ;enc y <<' r�rt Health Denart're=r4 BY s ` Y_t_c Ra4-,' Deputy Clerk County Counsel Ronfdali n Shackles Coun4 y Adrir_istrafor v In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 75 In the Matter of State Assembly Task Force Report. The Board having received a letter dated November 3, 1975 from the County Supervisors Association of California along with a copy of the June, 1975 report of the State Assembly Task Force on Preferential Assessment of Property pertaining to agri- cultural and open space lands,and inviting comments on same; IT IS BY THE BOARD ORDERED that the aforesaid report be REFERRED to the Director of Planning. Passed by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Planning Witness my hand and the Seal of the Board of County Administrator Supervisors County Assessor affixed this 24th day of November , 19 7.5 County Counsel Agricultural Commissioner J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neu:Feld H 24 8/75 lOM 00152 f In the Board of Supervisors of Contra Costa County, State of California November 24 , 1975 In the Matter of Area Aging Master Plan. Supervisor A. M. Dias having referred to a conversation with Mr. John Hunt, Park and Recreation Director for the City of San Pablo, complaining that said organization's program was not included in the Area Aging Master Plan; and Supervisor Dias having requested that said matter be reviewed by staff; IT IS BY THE BOARD ORDERED that the County Administrator and the Director, Human Resources Agency, are requested to review and contact Mr. Hunt with respect to this matter. Passed by the Board on November 24, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 24th day of 19 v J. R. OLSSON, Clerk Deputy Clerk Maxine M. NeufeA H 24 8/75 ioee 00153 In the Board of Supervisors of Contra Costa County, State of California November 24 ' 19 .5 In the Matter of Transit Development Program for the San Francisco Bay Area. The Board having received a report on a Transit Development Program for the San Francisco Bay Area, prepared by the Metro- politan Transportation Commission for submission to the Urban Mass Transportation Administration; IT IS BY THE BOARD ORDERED that the aforesaid report is REFERRED to the County Administrator. Passed by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Public Works Director Supervisors affixed this 24th day of November . 19 75 J. R. OLSSON, Clerk B -✓� Deputy Clerk Maxine M. Neufeld 00154- H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 75 In the Matter of Increasing Noise Levels in Residential Areas due to High-Speed Machinery. This being the time for I1r. I. L. Krettingen, 41. Boboli-nk,. Road, Orinda, California 94563 to address the Board with respect to increasing noise levels in residential areas due to_.high-speed machines such as shredders; and Mr. Krettingen having requested that regulations be adopted restricting the use of such noise-producing machines to certain hours with appropriate penalties for violators; and The Board members having discussed the matter; and Supervisor A. M. Dias having commented that this might- be a question of appropriate land use recommended that the matter be referred to the Planning Department, Public Works Department, and the Health Department for investigation and reportto the Board; and IT IS ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on November 24, 1975- 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: 1.1r. Krettingen Planning Department Supervisors Public :r:orks Department affixed this 2L•th day of Novemher, 19 75 Director, Human Resources J. R. OLSSON, Clerk Agency By �,.�c�« em,ri 6- k!cZCU Deputy Clerk Health Department Rondaly' n Shackles County Counsel County Administrator H24 8/75 10M 0015J In the Board of Supervisors of Contra Costa County, State of California . November_ 240 19 75 In the Matter of '?eauest for Designation of. '-!ount Diablo as a Historical LanOlmark. Supervisor E. A. Linscheid having brought to the attention . of the Board a letter from the San Ramon Vallev Historical Societv, addressed to the Valley Action Porum, requesting support and .endorse- ment in obtaining official registration of Mount Diablo as a State and National historical land-nark! and IT IS ORDERED that the request is reFerred to the Contra Costa County Recreation and Natural Resources Commission for evalu- ation and reconrendation to the Board. PASSED by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Vallev Action vorum Supervisors San Ramon Valley Action affixed this 24th day of November. Ig 75 Historical Society J. R. OLSSON, Clerk Contra Costa Countv Recreation and 'Natural B0 �/l-�l.Lu' . Deputy Cierk Resources Commission_ 'Jeanne n. Manlio Countv Administrator H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California November 24 , 19, 75 In the Matter of Intersection at Giant Road and Parr Boulevard, City of San Pablo. A. November 14, 1975 letter having been received from . Mr. Michael A. Dunn , Production Superintendent, Radiant _ Color, on behalf of industries in the vicinity of Parr Boulevard (an unincorporated portion of the County in the San Pablo area) , stating .that the intersection at -Giant Road and Parr Boulevard, located in the City of San Pablo , is extremely hazardous and that attempts to have said intersection improved by the City have not been successful ;' and requesting the Board' s assistance in seeking improve- ment of same; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public 14orks Director for report. PASSED by the Board on November 24, 1975. i 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Michael A. Dunn supervisors Public forks Director affixed this 24th day of November , 19 75 County Administrator J. R. OLSSON, Clerk �z By Deputy Clerk `4?bbbiefbutiert9z w 1 a H.24 .8175 10M _ • In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 I-rL In the Matter of Request for School Crossing Guard , Concord Area. Supervisor W. N. Boggess having called attention to a petition signed by approximately 132 parents of students attending Ayers Elementary School , Concord area , requesting a school crossing guard at the intersection of Ayers Road and Concord Boulevard ; and IT IS ORDERED that the petition is referred to Public Works for review and report to the Board. PASSED by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Ms. Jackie Howard Supervisors Concord, Hames Drive affixed this 24th do of November , 19 75 Concord, CA 94520 y — Public Works Director J. R. OLSSON, Clerk By �!1, QDeputy Clerk Robbie G"ierreF) H 24 8/75 10M i t � In the Board of Supervisors of Contra Costa County, State of California November 24 ,:19 75 In the Matter of Request for Report on Reasons for Inmates Being Held in Count, Jail. The Board having received a November 13, 1975 letter from Isis. Karen Lehman, Coordinator, Contra Costa County Chapter National Organization for t,,;o:nen, inquiring as to the number, of people accused of felon crimes of violence being held in the County Jail; . and IT IS BY THE BOARD ORDERED that the aforesaid letter is referred to the County Sheriff-Coroner for report on the reasons for vhich =:mates are being held in custody in the County Jail. PASSED by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Ms. Karen T,ehman Witness my hand and the Sea{ of the Board of County Sheriff—Coroner Supervisors Cou-tt-,,• Counsel affixed this 2t th day of Noveciber 1q 75 County Administrator — _ J. R. OLSSON, Cleric P_ By n 'V:•. 'C• -Deputy Cleric Rondal- t Snach es i i a f H 24 4/75 IoM 00159 MMM • a�ecf }�w� adr csd�e entar 1 ►r r Oct 'Ne #rAaeg *IWO �� - Q J. -. .M `• �"._ It�-y�s..,s�..®,-,T.--�***-*•.,�,.s"„®>�'� ' 1► - II�Q►� � me qs . �! Ilk A 4 In the Board of Supervisors of Contra Costa County, State of California Hovember 24 , 19 75 In the lAotter of 1 Intersection at Giant Road and Parr Boulevard, City of San Pablo. A. November 14 , 1975 letter having been recei4ed from Mr. Michael A. Dunn , Production Superintendent, Radiant Color, on behalf of industries in the vicinity of Parr Boulevard (an unincorporated portion of the County in the San Pablo area) , stating .that the intersection at -Giant Road and Parr Boulevard , located in the City of San Pablo , is extremely hazardous and that attempts to have said intersection improved by the City have not been successful ; and requesting the Board ' s assistance in seeking improve- ment of same ; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director for report. PASSED by the Board on November 24, 1975 . hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Michael A. Dunn supervisors Public Works Director affixed this 24th day of November , 19 75 County Administrator J. R. OLSSON, Clerk By .1 Deputy Clerk obbiecutier z 00157 H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 In the Matter of Request for School Crossing Guard , Concord Area. Supervisor W. N. Boggess having called attention to a petition signed by approximately 132 parents of students attending Ayers Elementary School , Concord area , requesting a school crossing guard at the intersection of Ayers Road and Concord Boulevard ; and IT IS ORDERED that the petition is referred to Public Works for review and report to the Board. PASSED by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of,said Board of Supervisors on the date aforesaid. cc: Ms . Jackie Howard Witness my hand and the Seal of the Board of 4984 Hames Drive Supervisors Concord, CA 94520 affixed this 24th day of November . 19 75 Public Works Director /— J. R. OLSSON, Clerk By ! > ` Deputy Clerk Rob i e G"i erre H 24 8/75 10M OA158 In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 7 In the Matter of Request for Report on Reasons for Inmates Being Held in County Jail. The Board having received a November 13, 1975 letter from Isis. Karen Lehman, Coordinator, Contra Costa County Chapter National Organization for Lomen, inquiring as to the numher_.of. people accused of felony crimes of violence being held in the County- Jail; . and IT IS BY THE BOARD ORDERED that the aforesaid letter is referred to the County Sheriff–Coroner for report on the reasons for which inmates are being held in custody in the County Jail. PASSED by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: Ms. Karen' Leluman Witness my hand and the Seal of the Board of County Sheriff–Coroner Supervisors Count-,,- Counsel affixed this 24th day of November , ig 75 Counter Administrator — J. R. OLSSON, Clerk By Qm4', ,. Vt ' r. (".1 eputy Clerk Rondaly-A Shackles f , H 24 8175 conn 00159 In the Board of Supervisors of Contra Costa County, State of California November 24 , 1975 In the Matter of / Approval of Agreement for Private Improvements In Subdivision 4461, Alamo Area. 14HEREREAS an agreement with C. M. Bloch, Inc. 30 Town and Country Drive, Danville, California 94526, for the installation and completion of private improvements in Subdivision 4461, Alamo Area, has been presented to this Board; and iMMEAS said agreement has been secured by United Pacific Insurance Company Surety Bond No. U-89 68 06, in the amount of $10,000.00, for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approving said Subdivision; IT IS BY THE BOARD ORDERED that said agreement is APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on November 24 , 1975. P I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Applicant affixed this 24th Building Inspector day of November 9 75 Grading Engineer J. R. OLSSON, Clerk By t-/ L`t-te1�-` �Y11'.. Deputy Clerk Bonnie Boaz H 24 8/75 10M - 00160 N O V 10 1975 CONTkA C:v::.i. LvU' ti EMEW SUBDT_VISI01: AGREEMENT (51) Subdivision: 4461 ILDIM0 `hoPlil�T,- (51) Subdivider:C.M. Ploeh- Tnc. (Private Improvements) 30 TOM & Crnmt_ry=ve. Dan '1v��_e_,- Ca 91,.E (51) Effective Date: (52) • Completion Period: (•53) Deposit: (faithful per:. )a •. - 10.000.00 1. Parties & Date. -ffective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above- named Subdivider, mutually promise •and agree as follows concerning this subdivision: 2. Improvements. Subdivider shall construct, install and complete private road and street improvements, tract drainage, street. signs, fire hydrants, and all improvements as required by the Count? Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved parcel map ir-provement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and improvements (hereinafter called "won k" within the above completion period from date hereof as required by Section 922-4.808 of tirle County Ordinance Code, in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to tae requirements of the County Ordinance Code and rulings made thereunder; and where there is a con- flict between the improvement plan and the County Ordinance Code, the stricter requirements shall govern. 3. Improvement Security. Upon executing this agreement, Subdivider shall, in accordance •rith Section 9222-x.604 (3) of the County Ordi- nance Code, deposit as security with: the County at least the above- specified a=ount, which is the total est_'~ated cost of the work, in the forn of a cash deposit, a certified o: cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A - The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointi-re boards, commissions, officers, agents and erployees; B - The liabilities protected against are any liability or claim. for damage of any kind allegedly suffered incurred or threatened because of actions defined below , and ircludirg personal In ury, death, property damage, inverse condemnation, or any co.binat'_on o; these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the 'Zounty approved the parcel nap Improvement plan or accepted the ir:.p.ovenents as completed, and including the defense of any suit(s), action(s) or other proceeding(s) concerning these; C - The actions causing liability are any act or omission (negli- gent or mor.-negligent) in connection with the matters covered by this agreement and attributable to the Subdivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more of then; D - flon-Condi tions: • The promise and agreement in tris section.. is not conditioned or dependent on whet::^.er or not any Indemnitee has prepared, supplied, or approved any plan(s) or specificatior.(s)• in connection with this work or subdivision, or .has insurance or other indemnification covering any of these r..Altters, or that the alleged damage resulted partly from any negligent or willful :misconduct of any Indemnitee. 5. Costs. ' Subdivider shall pay when due all the costs- of the work.,• includinC Irwpections thereof and relocating existing• utilities f required thereby. 6. Nonperformance and Costs. If Subdivider fails to complete the j work and is =1roter: -h Ls within the -tire: specified in this agreement or extensions granted, County may proceed to complete then by contract -1- Mimfitmed with. board order. O��V1 i or otherwise, and Subdivider shall pay the costs and charges there- for immediately upon demand. If County sues to compel performance of this agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, , and all other expenses of litigation incurred by County in connection therewith. 7. AssiGnment. If before these improvements are completed this minor subdivision is annexed to a city, the County may assign to that: city the County's rights under this agreement and/or any deposit. or bond securing them. 8. Warranty. Subdivider warrants that the said improvement plan is adequate to accomplish this cork as promised in Section 2; and if, at any time before the County's acceptance of the improvements as complete, the improvement plan proves to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as promised. 9. No Waiver by County. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work* or any part thereof complies with the requirements of this agreement, or acceptance of the whole or any part of said work and/or. materials, or- payments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the 'failure to conply with any of the terms and conditions hereof. 10.• Record Idap. In consideration hereof, County shall accept said parcel map for filing with the County Recorder. COUNTY ,0BV C om' fl COSTA SUBDIVIDER: (see note below) C.M. 42nn�. Tr►r. C, ChXir}:Can, B oArd• of S90k2o'ggess s t ATTEST: J. R. OLSSON, County Clerk By -- M ex officio Clerk of the Board Designate o=Lciar apacity in the business) ByNote to Subdivider: (1) Execute Ddputy acknowledgment forr, below; and (2) If a corporation, attach a certified copy of (a) the by-lams or (b) the resolution of the Board of Directors, authorizing execution of this contract and of the bonds required hereby. State of California ) (Acknowledgment by Corporation, County of '.���},�a(� 5-►� ) s$' Partnership or Individual) On i Q'?: , the person(s) whose name(s) is/are signed above for Subdivider and who is known to me to be the individ- ual and officer or partner as stated above who signed this instrument,. and acknowledged to me that he executed it and that the corporation or partnership named above executed it. [IiOT RIAL SEAL§FFICIA� SEAQ Me, NANCY T. NINEKIRK NOTARY PUBLIC-CAUFORNIA t T„zs• CONTRA COSTA COUNTY �,c.psl::L.>sws Feb-4,1917 Notary Public for said County and State • Rnwxw��L,,,,,,,,,R„np„puun..wnwws (CCC Std. Form; Rev. 12/74) . MJB:bw -2- 00162 r z�� i I`�`- `��� , , ." x �� r.,.. „, �1.1 :BoriD<xo U-89 68" 06 t. ' ) PREKE M X150 00 4 �" ` (Prl vate rovements) l C .C)1 z ,1nu L C " •,,,:!)i Lee— .t I �c'tt'L�E"lt� �i..11 i f. t c, s:,t ii Cuc[ 3= 6-t.{IJ' -� ?-[ .nr I, , t��. f Y ral :s !�_ IilC iii'i, ant t1NI'�ED PACIFIC-I�tSU13ANiCE COMEAt Sl!-. .3 CI :1i`3;4p"'Itioll C1,s ILII Cal 'allI'll�. C.'' S, Ya�` 'II'"d,y l3� Tai Sr C.l. CI1I sCi1Ce vt �W�.SHIl�('sr�Q , c T3{? ziiC711 L'LI. �C t2 ln`_,ili +tIi t liit` iIIE'ti III ,(:,I-1 tE11�c3 tll:�s `l� fli vt , iit'1'4'{?1tIPL.1� ani tit?a.�1.: I,'' 1311301 O+:I' C'i.'CS� .O,tl' It Sr ` C ,v+C riS..S I: Iiiii .ctx. Ol:"yr S1ICt.£:SS4?T5} �T3t{ �5�,'�:35 �ry T11� l% l � of` tart,•z1 coa LiI, t:i.l I i tt, ill.. , 'Ci 13i2. z 4 " ! - ♦ i.'. ,; i ". K, t x IV 11 1 orfo inI 11CC'"s f, ,.11'alliC. '+ Cen Thou�at�d�. �'I{"1 s (1?10,000.00_'; �° £ox xts�;I; 7u, an;11 ' ___ c°: ., S��13I .`t;.Li.IC{�r nc� �1eto' -cl «;? I1l..lt ..> :.^ c„Iiz,.2� t, i)"Itzs . I'll ,Tone Re�7uirez ,• t ” l: EOr the Bene i t ...._, _..1.__._. �...:_. .._r.__..__. .._, ; I Z' r , l,' 7 [`F'iili`1.titc tti � [°l1) t,Ct{��l 0 or ._S crsuns U .z4«t,t,�i .1I1 .� .II t 1.+�� s ��Tc. 1. . I I .'.. l t. .I'!:\[. 43i= S[,ul i{i 1`';[w_ C.t�':'ri , {11 I' -1liC 1171 -[11 C ontr ctetl 1<I Ali *:te (.f3l2il'L`}' :i0 1rS.tizll. illy 1�'t_ fo, ._'`tie.v:`, {T_.i,' 3vC, tll,I of{1vT 1LIitTOYL°�tCittS '171 $ti �tjYi`.:ld?ii tF1F6]1. , :IS SpCt:i;z 'c{ '31i t,ilf' sul;tl-ivistoil tl�1C4i'lent, anCI to'l,coi,A71�'te'$a.tcl �TI� lt- '1ZT1', t!I'.'. L3.i�IE -St7t'C:2.fl.t_'CI. .1:t1 iliC` ti13:�ct.�l:"1S1 'tIl tia;3'.` .:I3,•.''11C _L7,L "..{ll:,p?I 1 .tC1I271 .1.�.'I<' �.tL 3uCC3ICl..cirGs:.. »I. .I' ...- �tillA .SII:l IL�Cii1 I r1tS, :IIICI =l'III'iIY i 'C''.:t^ <'4.i:Cit3 . . i`n 02'Cisn�- to: Sa, 'SL`l pon'll-, 'flnS• *,:3 T ''zt t„ _+� *2-"."v =semen.' -ithin said siiodivi s= a: t;ttif)r'FIO:,. [l' iilc i'r.tn.ipiil r^��airis` aIi " I3,ng� roc{Y _,�:_ ', 1#T11 •Icc0T 2nI; I 11to ,the. terns illid i Ii t.I 1:1 OIIS t'f -.l i ii 'i OtYi 1' 1C L. �YI1.1C{ 1;±1r3i'Ctl C i2°`Ili-int Ylb uT1C1 IiflDL D1FCF1C11t$�cI 7 eed . Ctll t;z I'I:I ,llltI L{IL {:oclni}'; ,tiYcn tili , c}111;ziill� .I� CU �.4+ I 11 1 (. , �.tAc�tR a{I ;I [} c,te i2t ara =oii:, ti:icc�i t L1iiiL Lhc. Z.ll,lra.tt t•' wilt lllz�� ;fol l:tll' til2C` yGlr pel zt7�=, and I,7. _ ��l i'�'$' the CQTIuI'itt.Cr',r i� 5111)cwli T is ,ts1,5 1116 iiC csoliS 1''Gli-,-t n1g CCIu;I�AR('t2 Cl1 1't.1'I23� t1s1n jcll'�r,;S}x' ���., 't t �" Clit'I1 C2t `Silk l ta`3' . 6x .d Ili,6i_18vY,1 'fls.5, �t�r' 1 ?3S' 4vvi 5 {Lr' :�3L'II1SG'$ 1( tTl �s��1t15"o Its_e CT 1'..S r. Lv $YICti�'I3EJi5,t L11�T'n iX'S C)�}11y:3Tiv;! "I� o � 'Ci.IGttt }—�11 ;etc7'ctC a{l."tII CT C11Itt" TltC1l �-ai1GI s'J1� a =, m0ilill5 aptei t IC COLI,Iij'i ilGc0c ,t:til;.t t?I; 'L'"! l.s�llt o a. tc�t,�jICt^, 'Ol{1t31'v1SL 't�i,LS 6bl.kzzS,.ct`tC3i;.' c.l:a�ins in "fuif forcer ti: � t,a'ec�t !o nIt6ra-,i'� 4 i� ., ti-L-d colic-,ric,'1.o an;- {Ilar%. ar specificdt ars of sale io��;. �. 111. t, n, t t , .IiLS_ u(-rend �o h DSII„ .PrinLl+sacE aT*I ill :C,II } ,l..II xcl ��c :J:i Su><etv`.- : om�J4! I{7I,Lltt` oma, bs;Ir,' ai?t[' ci�Ii5.',l: i1 Ilcii�� ;i 'C'11�, CU IIIiI�.0 SI'llzzGlt alCi,r4lkIo :+ I1"l�1C3Ln� '11t7•t[It3r ZC?. ice O or C:'tiISCIli t!}' .,�1i11Ci}': ;SI'c{ G' C', ct2!'4'C:' {1`t`1•C[:�,'%,::I 1�1('� ii1 t, 13VIS1c7IYS UI �i�cl2 �r.X�l2I flCIG •`��'�g;. .^32uIJICS' 1%SC'�­11f, tdC).tlr� l'1.;Cil�Li ;.1'�'Lj:2F'C;, tt1tlti .ti1C[C 'Yl ' IiC, t L12;SIT t' 9C tl4ii; it1PSt."ITxy£I1CYYai i;�dlet:pier ;ilicll IanaI4i11I*C I� .t{l,il4 I (ollfltt- ",il^ t?II,'%:Ii b fig{, .Suxcii. ,i �iL Pn}' zc4s:Irsbl�' �,r �� �c �:ect.`b} t"will.L irs 17sf .Incl Il2c.Iu,Ied :x;I tll ; }u,i rletTt tome = s z y 5pI IC`df t3 �i�'t) �{a{.{ El rzi OCTOBER 31; 1975 N t 1 M7 �Y t l C'. M - BBWCH C URANCE° COMFAN7C ' _3� _.r-- , V " s ,,{ 7.._*YS'a ''fir #�'' r Bl y ;,cr/ x fi , 7 , `' _ -�_ F , ATTOR EAC r 1 a ..r "':e '• ,.Y � ." . '.';Y _ ,Y ^k s 3 -Y t A k :t # i :Y W . y-_. '+'' #_ '., -k '.c h^i' x r X ,`F kr � � '' ..� i .e ;� �t'II z for1l 1 a; IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Report of the ) Human Resources Committee• on the Prepaid Health Plan and November 24, 1975 Proposed Institute for Medical Services Program. The Board on October 21, 1975 having referred to .its Human, Resources Committee (Supervisors J. E. Moriarty and A. M. Dias)-.a report from the Director, Human Resources Agency on the Prepaid Health Plan (PHP) and proposed Institute for Medical Services Program (IMS) ; and The Committee having this day submitted a status report setting forth certain requirements which must be considered in determining whether the County wishes to pursue an 'IMS contract with the State; and The Committee having advised that it has determined that the PHP has certain advantages to both the client and the County and having recommended that the present plan be extended through . December 31, 1975 and that the Director of the Human Resources Agency be authorized to take the following actions: 1. Explore with the appropriate Federal and State officials the feasibility of expanding the County's current PHP to include medically indigent, medically needy only and Medi-Care patients, and the feasibility of including mental health services under the plan; 2. Negotiate an IMS contract with the State, taking into consideration the need to obtain waivers or modification of certain program regulations which are unreasonable to impose on a public operated prepaid health plan; and The Committee having further recommended that the PHP/IMS matter be retained in Committee and transferred to the 1976 Human Resources Committee for continued monitoring and development of progress reports to the ' full Board; and IT IS BY THE BOARD ORDERED that the recommendations of its Human Resources Committee are APRROVED. PASSED by the Board on November 24, 1975• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the cc: Board Committee Board of Supervisors affixed this 24-th Director, Human day of November, 1975 Resources Agency County Administrator J. R. OLSSON, CLERK By �oY.� •�r c�.�(2�s.� Ronda ynn hack es Deputy Clerk 00164 1 1� HUi,1AN RESOURCES COMMITTEE REPORT 'RECEIVED g ON NOV 24 19i5 THE PREPAID HEALTH PLAN J. P OLSZO i CLE 00 Or MSORS to AND ��'' .�.. PROPOSED INSTITUTE FOR MEDICAL SERVICES PROGRAM On October 21, 1975 the Board of Supervisors referred to our committee a report on the Prepaid Health Plan submitted by the Director of the Human Resources Agency. Our committee has reviewed the report and discussed it with staff of the County Administrator' s Office and the Human Resources Agency. Set forth in this report are a brief status report on the existing Prepaid Health Plan and identification of certain issues which must be considered by the Board in determining whether or not the County should proceed with plans to negotiate a contract with the State Department of Health for operation of an Institute for Medical Services Program. Pre2aid Health Plan Our existing PHP contract with the State expires November 30, 1975. A contract amendment extending the contract period through December 31, 1975 is being prepared and will be presented to the Board very soon_. The Institute for Medical Services Program will go into effect on January 1, 1976. It will be necessary, therefore, for the County to negotiate and execute an IMS contract if the County is to continue a Prepaid Health Plan beyond December 31, 1975. The number of enrollees in the PHP reached a high of 7,751 during the month of March, 1975. Capitation income (premiums) for that month amounted to $247,696. Due to the lack of marl_eting activity over the last several months both the number of enrollees and capitation income have steadily decreased. The latest figures for the month of November, 1975 indicate that the number of enrollees currently is 5,826 and capitation income is $189,740 . Implementation of an in-house PHP marketing program has just begun. It is anticipated that with this renewed marketing effort the PUP enrollment will stabilize and gradually increase. Experience under the existing PHP has indicated that the program may be approximately in financial balance when an adequate level of enrollees (about 7,000) is maintained. 00165 i Microfilmed with board ere+zr J 2. IMS REQUIRE3VIENTS As indicated above, the Institute for Medical Services program will replace the current prepaid health plan effective January 1, 1976. The following are some of the issues which must be considered in determining whether or not our County wishes to pursue an IRIS contract: 1. It may be necessary to increase the availability of emergency services for PHP enrollees. 2. Regulations require that an IMS Board and a Consumer Advisory Committee be established. 3. It will be necessary to establish a standing grievance committee and to provide full time grievance coordinator positions. 4. A medical records system approved by the State Depart- ment of Yealth must be implemented. This may or may not require additional staff_ 5. The IMS plan must be offered as an enrollment option to County employeees_ In addition, steps must be taken to enlarge the field of membership in order that 50 percent of the enrollees are private meiibers. The aforementioned items are requirements as set forth in the IMS guidelines. County staff have already begun discussion with the State concerning the feasibility of some of the guidelines being waived or modified to take into consideration problems peculiar to a public operated rather than a private operated prepaid health plan. OTHER CONSIDEP.ATIONS In addition to the need to consider State regulations which the County must meet, there are other optional issues which also must be considered_ The Director of the Human Resources Agency is requesting that the County seriously consider expanding the eligi- bility for participation in the Prepaid Health Plan to include persons identified as medically indigent or medically needy only. At the present time only cash grant recipients are eligible. In addition, it is being requested that consideration be given to providing Mental Health as well as Medical Services under the plan. An item related to the financing of the Prepaid Health Plan is that of the itemized versus all inclusive billing system. At the present time the Medi-Cal program requires an itemized billing 00166 i 3. process. County staff sees several advantages to reverting back to an all inclusive billing rate_ Other Counties throughout the State are also desirous of reverting to the all inclusive billing system. In reviewing the Prepaid Health Program the committee has determined that the program has advantages to both the client and the County. The client is able to receive medical care without r the limitations imposed by the Medi-Cal program and the County benefits from a less complex program administration. The most important factor of all, however, is that the County is experi- encing a better financial reimbursement ratio under the PHP program than with the Medi-Cal program. Even though in recent months the premiums received by the County under the PHP program have been less than the cost of the services provided, the difference between the amount of reimbursement and the cost of services has been less than that experienced under the Medi-Cal program. It is recommended that the Board of Supervisors authorize the Director of the Human Resources Agency to take the following actions: I. Explore with the appropriate Federal and State officials the feasibility of expanding the County' s current prepaid health plan to include medically indigent, medically needy only and btedi-care patients, and the feasibility of including mental health services under the plan. 2. Negotiate an IMS contract with the State, taking into consideration the need to obtain waivers or modification of certain program regulations which are unreasonable to impose on a public operated prepaid health plan_ -3-n add -oY�p�Gl-a-ink-eke-c�sire._�fel�,---Gaunt-y-do---r eturi"to--�-a-l�-- � .$�"l�e--�-3��3�Yi"'�Iitf�TYC"'a'� �i---r-K'a�}h—�•B--EJ�C�'7'G�"5'�x'2�YS—E'0�6�.-d�e���@I2""t0 { Further, it is recommended that the Prepaid Health Plan matter be retained in committee and transferred to the 1976 Human Resources Committee for continued monitoring and development of progress reports to the full Board_ 1 'f 1 � 4.1 J. E. MORIt?RTY, Supervisor A_ F?; DIAS, Superv'sor i District III Distri i I GEB:j ep 00167 In the Board of Supervisors of Contra Costa County, State of California November 24 , 1975 In the Matter of Subdivision 3987, Pleasant Hill Area. The board on November 18, 1975 having authorized the Public Works Director to complete certain corrective work in Subdivision 3987, Pleasant Hill area, that the developer had failed to accomplish as required by the subdivision agreement and having instructed County County Counsel to initiate action to recover any cost in excess of the $500 surety; and Mr. Todd Lockwood, representing the Lafayette Downs Company, developer of said subdivision, this night having stated that he did not receive notice of deficiencies and therefore objected to the action previously taken by the Board; and Mr. Vernon Cline, Chief Deputy Public Works Director, - having responded that the Public Works Department should not be held responsible for non receipt of mail; and The Board members having discussed the matter and good cause appearing therefore, IT IS BY THE BOARD ORDERED that the matter be REFERRED to -the Government Operations Committee (Supervisors A. M. Dias and J. E. Moriarty) for review and recommendation; and IT IS FURTHER ORDERED that the Board's Order of November 18, 1975, is hereby RESCINDED. PASSED by the Board on November 24 , 1975- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Subdivider (via P.W. ) Supervisors Public Works Director affixed this 24th day of November 1975 County Auditor—Controller — County CounselJ. R. OLSSON, Clerk County Administrator By �- Deputy Clerk Bonnie Boaz H 24 8,75 10M _ 0016 In the Board of Supervisors of Contra Costa County, State of California November 24 , 19-75 In the Matter of Increase in Contract Contingency Funds, Carquinez Scenic Drive, Port Costa Area. (Project No. 2191-5823-75) On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $4,000 in the contract contingency fund for the slide repair project on Carquinez Scenic Drive, Port Costa area, is APPROVED, said increase to cover the cost of extra work and additional material required to complete the aforesaid project, and an adjustment in compensation to the Contractor, Remmil Corporation, for increases in contract quantities. PASSED by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Remmil Corporation Witness my hand and the Seal of the Board of 2811 Adeline Street Supervisors Oakland, California 94608 affixed this 24th day of November , 19 Public Works Director J. R. OLSSON, Clerk County Auditor—Controller By Deputy Clerk N. Ing ham H 24 8/75 10M 01)169 i In the Board of Supervisors of Contra Costa County, State of California November 24 , 19.75 In the Matter of Agreement with United Staten of America, Bureau of Reclamation Bancroft Road Widening at Contra Costa Canal Right of stay, Walnut Creek Area. IT IS BY THE BOARD ORDERED that an agreement with the United States of America, Bureau of Reclamation, providing for an easement. in connection with the widening of Bancroft Road over the Contra Costa Canal right of tray, is APPROVED and the Chairman is AUTHORIZED to execute said agreement. PASSED by the Board on November 24, 1975• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boat J of Supervisors on the date aforesaid. cc: U. S. Bureau of Reclamation Witness my hand and the Seal of the Board of (via P.W. ) Supervisors Public Works Director affixed this24th day oiHovember 1975 County Auditor-Controller J. R. OLSSON, Clerk County Administrator 6 ( �L,� By � d -,�-EQ ,_¢.e,_Deputy Clerk Constance Davies H 24 8175 10M 00,170,1'70 Contract No. 14-06-200-8133A UNITED STATES DEPARTMENT OF THE INTERIOR BUREAU OF RECLAMATION Central Valley Project, California ' EASEMENT TO CONTRA COSTA COUNTY TO PERMIT WIDENING OF BANCROFT ROAD - MILEPOST 37.26 CONTRA COSTA CANAL THIS INDENTURE, made as of this day of 19 in accordance with the Act of Congress approved June 17, 1902 (32 Stat. 388) and acts amendatory thereof or supplementary thereto, all such acts being commonly known and referred to as the Federal Reclamation Laws, by and between THE UNITED STATES OF AMERICA, Grantor, acting by and through its Bureau of Reclamation, Department of the Interior, hereinafter styled the "United States", represented by the officer executing this instrument on its behalf, hereinafter referred to as the Contracting Officer, and the County of Contra Costa, California, a political subdivision of the State of California, hereinafter styled the "County", acting by and through its Board of Supervisors: WITNESSETH, THAT: WHEREAS, the United States has constructed and the Contra Costa County Water District, hereinafter styled "District", is presently I operating, as part of the Central Valley Project, a certain feature known as the Contra Costa Canal in Contra Costa County; 5 WHEREAS, the District has requested the United Sates to grant to the County, an easement to widen the street known as "Bancroft Road" i which crosses the Contra Costa Canal at Milepost 37.26; and, WHEREAS, the United States has determined that the County's request is not adverse to the interests of the United States, and such use is not, at this time, incompatible with the purpose for which the right-of-way `) r1 3 - 1 - Microfilmed with board order _I was acquired and is being administered. NOW, THEREFORE, in consideration of the premises and subject to the terms and conditions hereinafter set forth, the parties agree as follows: 1. The United States hereby grants to County, without warranty of title, a permanent easement for and consents to County entering upon, constructing, operating and maintaining said County street and appurtenant works over, on, across, and through that portion of the Contra Costa Canal right-of-way described as follows: . All that portion of that certain .parcel of.land . granted in fee to the United States of America, said certain parcel of' land being designated as Tract 1 in that certain deed recorded in Volume 469 of Official Records at page 250 in the Office of the County Recorder of Contra Costa County, California, more particularly described as follows: Beginning at a point marking the intersection of the centerline of that certain county road known as Bancroft Road with the Northwesterly line of said certain parcel of land; thence, from the said point of beginning along said Northwesterly line North 610 501 58" East 50.35 feet (the bearings of this description being referenced to the California Coordinate System, Zone 3) ; thence, leaving said Northwesterly line South 340 511 5711 East 62.40 feet to the Southeasterly line of said certain parcel of land; thence, along said Southeasterly line South 610 501 58" West 50.35 feet to said centerline of Bancroft Road; thence, along said centerline North 340 511 57" West 62.40 feet to the point of beginning, and being a portion of Rancho San Miguel situate in the unincorporated territory of Contra Costa County, California_ The above described parcel of land is graphically shown on the attached sketch which is outlined in red and entitled Easement-- Walnut Creek, Bancroft Road Widening, June 13, 1975, a print copy of which is marked Exhibit "A" attached hereto and made a part hereof. 2. The easement granted is subject to existing rights-of-way in favor of the public or third parties for highays, roads, rail- CY ] roads, telegraph, telephone, and electric transmission lines, canals, j - 2 - ►-� 011 72 laterals, ditches, flumes, siphons and pipelines on, over and across said land. 3. All construction work to be performed hereunder shall be accomplished under the supervision and to the satisfaction of the Contracting Officer by and at the expense of the County, and all construction and all major reconstruction, alterations and repairs shall be in accordance with plans previously approved by the Con- tracting Officer, or his representative. 4. If, during the construction-authorized by this,easement; -- a situation develops which, in the. opinion of the County, 'the. United States or the District, presents a threat to the safety of property of the United States or any third party or parties, the County will take immediate action to eliminate the threat. In the event that the County does not immediately provide the necessary protection, the United States and/or the District shall have the right, after notifying the County, to take such corrective actions as may be necessary to eliminate the immediate threat and the County will, upon receipt of an itemized statement, reimburse the United States and/or the District for all costs incurred by them, or either of them, in connection with said action. 5. Said County facilities to be constructed or reconstructed by or for the County hereunder shall be maintained in a good and safe condition and to the reasonable satisfaction of the Contracting Officer by and at the expense of the County, and all construction and all major reconstruction, alterations, and repairs of said County facilities on said canal right-of-way shall be in accordance with plans previously approved by the Contracting Officer. The County will, from time to time, upon request from the United States, promptly repair or alter i - 3 - 00173 any part of said County facilities so as to preclude damage to the facilities of the United States and the District, and the County agrees to perform all such repairs or alterations' at its expense without regard to cause thereof. This provision shall not, how-. ever, relieve the. County from the duty of inspecting and keeping said facilities in a proper and safe condition without the request of the United States or the District, nor place upon the United States or the District the duty of inspecting or maintaining any of said County facilities. In the event the- County should fail to promptly make such repairs or maintain said.facilities within 30 days after request therefor by the United States, the United States may, at the election of the Contracting Officer, enter and make such repairs or perform such maintenance at the expense of the County. - 6. The County hereby agrees to indemnify and hold harmless the United States, its agents and employees, from any loss or damage and from any liability on account of personal injury, death, or property damage, or claims for personal injury, death, or property damage of any nature whatsoever and by whomsoever made arising out of the County's activities under this agreement. 7. The waiver of a breach of any of the provisions hereof shall not be deemed to be a waiver of any other provision hereof or a subsequent breach of such provision. 8. The grant of easement herein contained shall not constitute ! nor be construed as any surrender or subordination to the County of the jurisdiction or supervision of the United States or the District over the remaining interest of the United States in the land herein described. s 4 - 3 001 4 9. The rights and privileges granted herein shall inure to the benefit of and be binding upon the successors and assigns of the parties hereto. 10. The County warrants that no person or selling agency has been employed or retained to solicit or secure this contract upon an agree- ment or understanding for a commission, percentage, brokerage, or contingent fee, excepting bona fide employees or bona fide established commercial or selling agencies maintained by the County for the purpose of securing business. For breach or violation of 'this warranty;:the : ' : United States shall have the right in its discretion to recover the- full amount of such commission, percentage, brokerage or contingent fee. 11. No member of or delegate to Congress or Resident Commissioner shall be admitted to any share or part of this agreement, or to any benefit that may arise therefrom but this provision shall not be construed to extend to this easement if made with a corporation for its general benefit. 12. The attached statement marked Exhibit "B" entitled Reclamation Land-Use Stipulation, wherein the County is referred to as "permittee" is by reference incorporated herein and inade a part hereof. 13. The attached statement marked Exhibit "C" entitled Environmental Requirements is by reference incorporated herein and ;Wade a part hereof. 14. The attached statement marked Exhibit "D" entitled Civil Rights Act of 1964, as amended, is by reference incorporated herein and made a part hereof. j - 5 - IN WITNESS WHEREOF, the parties hereto have caused this agree- ment to be executed as of the day and year first above written. THE UNITED STATES OF AMERICA By Regional Director Mid-Pacific Region Bureau of Reclamation : CO -OF TRA CO A f � . BV W. N. BoggeS3 C Chairman Board of Supervisors - FORM APPROVrD J. R _ ,OLSSJsI, Glerk JOHN S. CLAUSEN County Counsel Byf ,t sr oe�u Constance avice Deputy Clerk NOTED: CONTRA COSTA COUNTY WATER DISTRICT By - 6 y 0076 �. rl - c 1 cc Tract .required_' �ff1 PAUL&F3+4r{Yate BANCRG�T' 1 i " �i cant costo canal Q Q KEY MAP OONTRA COSTA 6`49 r NGr°5o s8 io.ar I/,¢TER DIST. 4NOJrr'. 507 e ( , ��if�Tf:9 raS,7A 6V, BIZ t } t ' 1 00177 .�"�.se�e� • �ct/�e1� Cr�+�lj' �r � EXHIBIT "'No Exhibit "B" RECLAMATION LAND - USE STIPULATION' There is reserved to the United States. its successors or assigns, the prior right to use any of the lands herein described to construct, operate, and maintain all structures and facilities including, but not limited to, canals, wasteways, laterals, ditches, roadways, electrical transmission lines, dams, dikes, reservoirs, pipelines, telephone and telegraph lines, communication structures generally, substations, switchyards, powerplants and any other appurtenant irrigation and power structures and facilities, without any payment made by the United States or its successors for such right. The permittee further agrees that if the construction of -any. or,all of. . such structures and facilities across, over or upon said lands should be made more expensive by reason of the existence of improvements or works of the permittee thereon, such additional expense is to be estimated by the Secretary of the Interior, whose estimate is to be final and binding upon the parties hereto. Within thirty days after damand is made c,pon the permittee for payment of any such sums, the permittee wilL make pay- ment thereof to the United States or any of its successors or asaigus constructing such structures and facilities across, over, or upon ~:jilt lands . As an alternative to payment, the permittee, at its :,01e ro:.t and expense and within time limits established by the Gove rciment , miry remove or adapt facilities constructed and operated by it on naia I.ands to accommodate the aforementioned strictures and facilities of thE. united States. The permittee shall bear the cost to the Government of any cuhts occatiioned ny the failure of the permittee to remove or adapt its facilitieti within the time limits specified. Ti-,arc is also reserved to the United States the right of its ol'Heers, .1gen is , employees, licensees and permittees, at all proper ticnes anki pl oc•es freely to have ingress to, passage over, and egress fr,_+m all of a,si,i lands for the purpose of exercising, enforcing; and protecting. the rights reserved herein. Thu pettnittee further agrees that the United States, its office m. , agents, a:::l c:,nployees and its successors and assigns shall not be hel•: ts,,We Cor ,,;iy d image to the permittee's improvements or works by o: r110 >.c•r- ei_,c• of the rights here reserved; nor shall anything c ont-aine(I i,, 1.1c . paragraph be construed as in any manner limiting other favor of the United States contained in this permit. 4 i 00176- i iw :v Exhibit ENVIRONWENTAL REOUIREMENPS 1. Count' shall plan, construct, operate, maintain, and manage all structures and facilities on the premises herein described so as to minimize adverse environmental consequences. In so doing, careful con- sideration will be given to alleviating potential harmful effects on, but not limited to, landscape, soils, water, air, mineral, timber or population or other animate resources. Prior to any artificial modification of the environment on the said premises, county will submit a draft detailed statement of environmental impact to the Regional Director, Mid-Pacific Region, Bureau of Reclamation, and such other reports as may now or hereafter be required. Such detailed statement shall state clearly and concisely, but not be limited to, (1) the environmental impact of the proposed action, (2) any adverse en- vironmental effects that cannot be avoided, (3) alternatives to the proposed action, (4) the relationship between local short-term uses hereunder and the maintenance, and (S) any irreversible and irretrievable commitment of re- sources involved hereunder. No such artificial modification of the environment shall be undertaken without prior approval of the Bureau of Reclamation in writing. 2. County shall correct or modify any pollution of soil, air, or water and deterioration of living or inanimate resources caused by or resulting from exercise of the privileges granted herein in accordance with rules, regulations, and directives of the Secretary of 'the Interior, including, but not limited to aesthetic qualities of the environment, and in compliance with all Federal and State laws and local zoning ordinances. Increased cost will not justify non-compliance with environmental quality controls required by the United States. i i 3. Cn�t-v shall coMly fully with all applicable Federal laws, orders, and regulations and the laws of the State of California, all as administered by appropriate authorities, concerning the pollution of streams, reservoirs, ground water, or water courses with respect to thermal pollution or the discharge of refuge, garbage, sewage effluent, industrial waste, oil, mine tailings, mineral salts, or other pollutants, and concerning the pollution of the air with respect to radioactive materials or other pollutants. 4. The use of pesticides on land covered by this contract shall com- ply with all provisions of Federal and State pesticide laws, amendments thereto, and Department of. the Interior's policies. The is prohibited from using chemicals listed on the Department of the Interior's attached current prohibited list; chemical toxicants for killing predator mammals or birds; and chemical toxicants which cause secondary poisoning for killing mammals, birds, and reptiles. Written approval of the Bureau of Reclamation is required prior to any use of pesticides on the land. i - 2 00180 - POLICY ON PESTICIDES Prohibited List .Aldrin Amitrol Arsenical Compounds (inorganic) Azodrin Bidrin DDT DDD (TDE) 2,4,5-T Dieldrin Endrin Heptachlor Mercurial Compounds Strobane Thallium Sulfate Toxaphene - 00181 Exhibit *TD" CIVIL RIGHTS ACT OF 1964 In connection with the performance of work under this contract, County hereinafter referred to as "the contractor", agrees as follows: " (1) The contractor will comply with Title VI of the Civil Rights Act of 1964 (P.L. 88-352) and all requirements imposed by or pursuant to the Department of the Interior Regulation (43 CFR 17) issued pursuant to that title, to the end that, in accordance with Title VI of that Act and the Regulation, no person in the United States shall, on the ground of race, color, sex, or national origin, be ex- cluded from participation in, be denied the benefits of, or be otherwise subjected to discrimination under any program or activity for which the contractor receives financial assistance from the Bureau of Reclamation and hereby gives assurance that it will immediately take any measures to effectuate this agreement." 11 (2) If any real property or structure thereon is provided or improved with the aid of Federal financial assistance extended to the contractor by the Bureau of Reclamation, this assurance obligates the . contractor, or, in the case of any transfer of such property, any trans- feree for the period during which the real property or structure is used for a purpose involving the provision of similar services or benefits. If any personal property is so provided, this assurance obligates the contractor for the period during which it retains ownership or possession of the property. In all other cases, this assurance obligates the con- tractor for the period during which the Federal financial assistance is extended to it by the Bureau of Reclamation." 11 (3) This assurance is given in consideration of and for the purpose of obtaining any and all Federal grants, loans, contracts, property, dis- counts, or other Federal financial assistance extended after the date hereof to the contractor by the Bureau of Reclamation, including installment pay- ments after such date on account of arrangements for Federal financial assistance which were approved before such date. The contractor recognizes and agrees that such Federal financial assistance will be extended in re- liance on the representation and agreements made in this assurance, and that the United States shall reserve the right to seek judicial enforcement of this assurance. This assurance is binding on the contractor, its successors, transferees, and assignees." 00182 .. oil ■ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA C0UNTY, STATE OF CALIFORNIA In the matter of Approving ) November 24 , 1975 and Authorizing Payment for ) Property Acquisition(s) . ) IT IS BY THE BOARD ORDERED that the folloNring' ' amendment to the Right of Mag Contract(s) is APPROVED and the Public Works Director is AUTHORIZED to execute said amendm-ent on behalf of the County: Contract Payee a d:C Reference Grantor Date R . " "-i&CNaffgfA Amount CETITME AVENUE, James A. November 10, . Grantors $900 Pacheco area, Leavitt and 1975 (Work Order 4172) Lillian G. (Road No. 3471 ) Leavitt The County Auditor-Controller is AUTHORIZED to draw -warrant(s) in the amount(s) specified to be delivered to the County Supervising Real Property. Agent. The County Clerk is DIRECTED to accept deed(s) from above-named ' grantor(s) for the County of Contra Costa. The foregoing order was passed November 2h, 1975 I HEREBY CERTIFY that the foregoing is a true and correct cont of an order entered on the minutes of said Board of Supervisors on the date aforesaid. .fitness -my hand and the Seal of the Board of Supervisors affixed this 2Lth .day of November , 19 75 cc: Public works Director County Auditor-Controller J. R. OLSSON, CLEIRi y �y By Constance Davies Deputy Clerk Form 720.4 00183 -;ti_z n-g( n C t IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA November 24 197 5 In the Matter of Releasing ) Subdivision Deposit ) Subdivision: 4015, Clayton Area ) Deposit: $500 ) Auditor's Permit No. 109110 ) Dated June 26, 1973 ) ) Refund to: Rahlves & Rahlves, Inc. ,) 1460 Washington Boulevard, ) Concord, California 94521 ) On October 22, 1974 this Board resolved that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements- have been main- tained (for one year after completion and acceptance) against' defective work and/or labor done or defective materials furnished in performing the Subdivision Agreement, and that all deficiencies (if any) developing during this period have been corrected; and Pursuant to Ordinance Code Section 8429(b) and the Sub- division Agreement, the Director is authorized to refund the deposit as indicated above. . I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of November , 1975 J. R. OLSSON, 1XXXXX aAaQa4 CLERK cc : Public Works (2) Subdivider By Deputy Clerk N. Ing- aham 00184- BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the TRAFFIC RESOLUTION NO . 2164-PKG CVC, declaring a parking zone on II SOUTIRTOOD M (Rd. #0975AL), Date: MOV-2 41975. Pinole area . (Supv. Dist. II - Pinole ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited except for the purpose of loading or unloading passengers or freight along the -,rest side of SOUTMI'IOD DRIVE (Rd. #0975AL), Pinole area, beginning at a point 30 feet south of the centerline of Rosedale Drive and extending southerly a distance of 115 feet. T.R. ,1#1832 pertaining to an existing parking prohibition on Southwood Drive is hereby rescinded. Adopted by the Board on_N OV ?,-4 197_75 cc County Administrator Sheriff California Highway Patrol T-14 Y 00185 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re. ) TRAFFIC RESOLUTION N0 . 2163-p-m Pursuant to Section 22507 of the 1. t CVC, declaring a parking zone on Date: NOV 2 4 1975 WALNUT BLVD. (Rd. AF4242A) Walnut Creek area (S u p v. Dist. -M- Nalnut Creek ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the west side of 17ALIMT BOULEV IRD (Rd. #4242A) Walnut Creek, beginning at a point 30 feet south of the centerline of Bradley Avenue and extending southerly a distance of 405 feet. Adopted by the Board on._NOV 2 1975 - cc County Administrator Sheriff California Highway Patrol T-14 001, 86 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) TRAFFIC RESOLUTION NO . 2162-PQ Pursuant to Section 22507 of the CVC, declaring a parking zone on Date: NOV 24 1975 1,1ALNUT BLVD. (Rd. # 4242A), Nalnut Creek area (S u p v. Dist. III - Walnut Creek . ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the west side of WALNUT BOULEVARD (Rd. #4242A) Walnut Creek, beginning at a point 30 feet north of the centerline of Bradley Avenue and extending northerly a distance of 60 feet. Adopted by the Board on__ NOV ? 4 1975 cc County Administrator Sheriff California Highway Patrol T-14 X01-87 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: } Pursuant to Section 22507 of the } TRAFFIC RESOLUTION NO . 2161-PM CVC, declaring a parking zone on ) HE-11HE AVER IME (Rd. .#433M Alamo Date: N 0 V 2 4 1975 area (Supv. Dist. V - Alamo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section. 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of H-M MATUE (Rd. #4337E) Alamo, beginning at a point 43 feet hest of the centerline of Danville Boulevard and extending westerly a distance of 1,150 feet. Adopted by the Board on__TO—TO—ML-4.12-71. cc County Administrator Sheriff California Highway Patrol T-14 00188 i' BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the TRAFFIC RESOLUTION NO. 2158-PKG CVC, declarintg a parking zone on IMIOW PASS ROAD (Rd. 75181), West Date: NOV 2 4 1975 Pittsburg area ) (S U p V. Dist. _ U _ .T,,t, Pi .tnbttrcV The Contra Costa County Board of Supervisors RESOLVES THAT: ,77 On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic �- Engineering Division , and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of wII cra P_4SS ROAD (Rd. #5181), ,Jest Pittsburg, beginning at a point 40 feet uest of the centerline of Marys Avenue and extending westerly a distance of 128 feet. Adopted by the Board on...AT,2�4 1975M� cc County Administrator Sheriff California Highway Patrol T-14 0010 In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 75 In the Matter of Granting Permission to Partially Close Loring Avenue, Crockett Area. The Public Works Director having reported that the Pacific Gas and* Electric Company requested permission for a' partial road closure of Loring Avenue . (County Road 2294D) between Rolph Avenue and West Street for a five-day period, between November 24, 1975 and December 5, 1975 between 8:00 a.m. and 4:00 p.m. on working days for the purpose of installing a 16-inch oil pipeline; and The Public Works Director having further reported that prior approval was granted in accordance with Item-3 of the Board Policy on Road Closures with the following conditions: 1. All signing be in accordance with State of California Manual of Warning Signs, Lights and Devices dated 1971 and the County Manual of Warning Signs, Lights and Devices; and 2. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County; IT IS BY THE BOARD ORDERED that the action taken- by the Public Works Director is APPROVED. PASSED by the Board on November 24, 1975- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of November 19 75 J. R. OLSSON, Clerk By Deputy Clerk N. Ing ham H 24 8/75 10M _ 00190 In the Board of Supervisors of Contra Costa County, State of California November 24 , 1975 In the Matter of Request to Negotiate a Fixed Base Operator lease at Buchanan Field, Concord Area. The Board on November 12, 1975 having referred to the Public Works Director for report a letter from the firm of Aiken, Kramer, and Cummings requesting authorization to negotiate_a Fixed Base Operator lease at Buchanan Field for its client Canadian Limited; and IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to negotiate a lease for one of the three—acre Fixed Base Operator lease sites on the Crest side of Buchanan Field : PASSED by the Board on November 211 , 1975. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea{ of the Board of cc : Attorney F. V. Cummings Supervisors Public Works Director affixed this 211th day of November , 1975 Airport Manager J. R. OLSSON, Clerk County Counsel County Administrator By`' fZ./'I, Deputy Clerk Bonnie Boaz 0 -0 1-91 H 24 0/75 10M In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 75 In the Matter of Releasing Subdivision 4225 Deposit to Ponderosa Homes. The Board on August 6, 1974 having accepted as complete the improvements for Subdivision 4225, Walnut Creek area;, with the exception of minor deficiencies for which $3,000 (Deposit Permit Detail Number 118962 dated July 29, 1974) was deposited as surety for completion of said deficiencies; .and The Public Works Director having reported that the aforesaid minor deficiencies have been corrected and recommends that he be AUTHORIZED to refund the $3,000 to Ponderosa Homes; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on November 24, 1975. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Ponderosa Homes Witness my hand and the Seal of the Board of 3080 Olcott Street Supervisors Santa Clara, California affixed this 24th day of November 19 75 95050 J. R. OLSSON, Clerk Subdivider By i Deputy Clerk Public Works Director County Auditor-Controller N. In sham H 24 8/75 conn 00192 i li HE BOARD OF SUFFERVISORS, OF CONTRA COSTA COUTITY, STATE OF CALIFORNIA In the Matter of Awarding Contract ) for the San Pablo Dam Road Slide ) November 24, 1975 Stabilization at Station 250 - ) Phase I, El Sobrante Area. ) (Project No. 0961-5836-76) ) B1.ddcr Total Amount Bond Amounts Remmil Corporation $48,800 Labor & Mats . $24,400 2811 Adeline Street Faith. Perf. $48,800 Oakland, California 94608 Bay Cities Paving and Grading, Inc., Richmond W. R. Thomason Inc. , Martinez Hess Concrete Construction Company, Inc., Napa G. L. Hasenpflug, Inc., Vallejo Parrish Inc., Stockton Valentine Corporation, San Rafael The above-captioned project and the specifications therefor being approved, bids being; duly invited and received, the Public Works Director recommending that the bid listed first above is the loitest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insura..re, and the County Counsel has reviewed and approved theri as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on November 2h, 1975 • CERTIFIED COPY I certify that this 1, a full. true w correct copy of the original ducutnent whiell Is on file in my, office. and that it was passed & idopted by the Board of Superri,ora of Contra Costa County. California, on tile. (late shown. ATT1::.r;T: J. R. OI.:FZ:;O\. Courty Clurl:- ex-ofiiclu Clerk of s,-Jd Board of Supers isora. cc : Public Works Director 4 Deputy Cierk. --�� Comity Counsel <!d.,,4-ZtZ�„ 4ec t- .��Q ,Lon NOV 2 t 1975 County Auditor Constance Davie; Contractor Form 9.1 y In the Board of Supervisors of Contra Costa County, State of California November --Fig -75 In the Matter of Petition with Respect to Traffic Conditions, Laurel Drive and Princeton Lane, Danville Area The Board on November 4, 1975 having referred to the Public Works Director for report a petition submitted by Ms. Karen HacVean, 331 Laurel Drive, Danville, California 94526 on behalf of residents of the area surrounding the intersection of Princeton Lane and Laurel Drive, requesting the correction of certain traffic conditions at said intersection; and The Public Works Director having this day reported that it would not be in the best interest of the general public to close Laurel Drive to through traffic as it provides convenient access to the immediate residential area and further that existing conditions do not meet traffic requirements contained in the policy adopted by the Board with respect to the installation of multi-way stop signs; IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED. PASSED by the Board on November 24, 1975• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. co: Ms. Karen MaeVean Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator affixed this 24th day of November , iq 75 Director of PlanningJ. R.,OLSSON, Clerk By Deputy Clerk Constance Davies H 24 8/75 10M 0 I V 7X In the Board of Supervisors of Contra Costa County, State of California November 24 In the Matter of Proposed Legislation Pertaining to State Routes 93 and 77, Orinda-Lafayette Area. The Board on November 18, 1975 having referred to' the Public Works Director and County Counsel for -review .and. recom- .mendation legislation proposed by Senator John A. Nejddly, which would add Section i' 8.7 to' the Streets -and-High4dy,6 -Code' enabling ` a* city or 'co-Unty to acquire, without cost, property from the State for construction of a highway; and On the recommendation of the Public Works Director and County Counsel, IT IS BY THE BOARD ORDERED that a county position in support of said measure is established; IT IS FURTHER ORDERED that staff is instructed to provide assistance necessary to assure passage of said legislation. PASSED by the Board on November 24, 1975. 1 'hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Senator John A. tJej edWitness my hand and the Seal of the Board of via Public Works ly Supervisors Asse;,:Iblyman John T. Knox affixed this 24th day of November 19 via Public Works J. R._OLSSON, Clerk County Legislative By Deputy Clerk Delegation viz P/W Public Works Director N. Ing aham County Counsel County Administrator H24 8,75 10UI O • In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 _Z5 In the Matter of Contracts to Provide Training and Orientation to Foster Parents for the Social Service Department. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute contracts with the following-named individuals for provision of training and orientation in Foster Care to foster parents for the Social Service Department, and under terms and conditions as more particularly set forth in said contracts: Number Contractor Term Payment Limit 20-046 Betty Christensen 10/23/75 to 10/23/75 $10.00 20-047 Emma Corvans 10/23/75 to 10/23/75 $10.00 20-048 Vieanna L. Ruark 10/23/75 to 10/23/75 $10.00 20-049 Air. & Airs. George Dace 10/23/75 to 10/23/75 $10.00 20-050 Alma Z. Tetrault 10/23/75 to 10/23/75 $10.00 Passed by the Board on November 24� 19'75 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors ccc: County Administrator Y At : Contracts Unit affixed this 24th da of November , 19 75 County Auditor-Controller J. R. OLSSON, Clerk Social Service Department B L/ Contractors Y Deputy Clerk Maxine M. Neuf4gld H 24 8/75 10M ®c) i9 I • Contra Costa County - Standard Form SHORT FORM SERVICE CONT[tACT 1. Contract Identification. Number 2 0 - 04- Department: Social Service Subject: Foster Home Development (training program for Foster Parents): General Orientation to Foster Care (panel member) 2. Parties. The County of Contra Costa, California (County) , for its Department named above, and the following. named Contractor mutually agree and promise as follows: Contractor: BETTY CHRISTENSEN Capacity: Self employed individual (Training Consultant) Address: 1421 Aster, Antioch, California 94509 3. Term. The effective date of this Contract is October 23, 1975 and it terminates Octobher 23, 1975 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day -advance written notice thereof to the Contractor. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 10.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay -Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by .the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 10.00 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one 1 service unit(s) . 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in General Orientation to Foster Care for County-selected persons on October 23, 1975 in the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least two (2) full hours of such service. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000- 11. Signatures. These signatures attest the parties' agreement hereto: COUNT/0F .ON AA'COSTA, C M111A N. Boggess CONTRACTOR /YZ `f By Designee �hairmonf Board of Svp_,-visorN0V Recommended by Department (Des- a_t of1kicialF capacity) / /1� - \ By !r-:, 2�, (Form approved by County Counsel) Designee (A-4620 10175) Microfilmed with board order 00, 197 Contra Costa County Standard Fora SHORT FORM SERVICE CONITF.ACT 1. Contract Identification. Number 2 0 - 047 Department: Social Service Subject: Foster Home Development (training program for Foster Parents) : General Orientation to Foster Care (panel member) 2. Parties. The County of Contra Costa, California (County) , for its Department named above, and the following armed Contractor mutually agree and promise as follows: Contractor: EMMA CORVAyS Capacity: Self-employed individual (training consultant) Address: 2163 Goff Avenue, Pittsburg, California 94565 3. Term. The effective date of this Contract is October 23, 1975 and it terminates October 23, 1975 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sale discretion, upon five-day -advance written notice thereof to the Contractor. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 10.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 10.00 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one (1) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following.described services: Consultation, specialized instruction and training in General Orientation to Foster Care for County-selected persons on October 23, 1975 in the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least two (2) full hours of such service. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 3.1000. 11. Sionatures. These signatures attest the parties' agreement hereto: COUNTl F NT OSTA, C: LIFORUNIA CONTRACTOR a(V; N. Boggess B By 2'71-M Chairman, Board of Supervisor ?ioV Designee 4 1975 Reco=nended by Department (Designate o. ficial capacity) BC!L t40t 'Vc (CL (Form approved by County Counsel) Designee (A-4620 10175) Microfilmed v iih 'board order 0 X98 Contra Costa County Standard Form SHORT FOR,?I SERVICE CONTRACT 1. Contract identification. Plumber 20 - 048 Department: Social Service Subject: Foster Home Development (Training program for Foster Parents): General Orientation to Foster Care 2. Parties. The County of Contra Costa, California (County) , for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: VIEANNA L. RUARK Capacity: Self-employed individual (training consultant) Address: 272 West 10th Street, Pittsburg, California 94565 3. Term.. The effective date of this Contract is October 23, 1975 and it terminates October 23, 1975 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion,. Upon five-day -advance written notice thereof to the Contractor. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 10.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE .RATE: $ 10.00 per service unit: (20 session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one 1 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in General Orientation to Foster Care for County-selected persons on October 23, 1975 in' the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least two (2) full hours of such service. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. -Legal authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227. and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COU"\Yr OF C0.' COSTA 'LIFORNIA CONTRACTOR Bogge3S y - By Chairman, Board of Superyors Designee n�ov 41915; — Recommended by Department (6 g - ��) esi Harz o= ictaa l capacity) it• By. Cl L } (Form approved by County Counsel) Designee Microfilmed, with board order 0 V 10/75) t1 94Y Contra Costa County Standard Form SHORT FO:L•1 SERVICE CONTSACT 1. Contract Identification. number 20 - 049 Department: Social Service Subject: Foster Care Development (Training program for Foster Parents): General Orientation to Foster Care 2. Parties. The County of Contra Costa, California (County) , for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: MR. & MRS. GEORGE DACE Capacity: Self-employed individual (Training Consultant) Address: 21 Alto Court, Pittsburg, California 94565 3. Term. The effective date of this Contract is October 23, 1975 and it terminates October 23, 1975 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day -advance written notice thereof to the Contractor. 5. Paym�int Limit. County's total payments to Contractor under this Contract shall not exceed $ 10.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 10.00 per service unit: W session, as. defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one (1) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following.described services: Consultation, specialized instruction and training in General Orientation to Foster Care for County-selected persons on October 23, 1975 in the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least two (2) full hours of such service. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. Legal :authority. This Contract is entered into under and subject to the following- legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COX: 0 COXT a�G'iSJ`TA, CriLTrOR�iIA CONTRACTOR J yV; N. Boggesi Designee 'i:•••=,�, Board of 5. e isors NOV Z Y t9 75 l �' � <z Reco=.ended by Department (nesignate official capacity) n � �c1 By. ��i�,��'�`C�'�(*1 �L V ��L� -��„cG (Form ap oved by County Counsel) Designee Microhimed with beard order 00200 r. -nn in/7t:1 Contra Costa County Standard Form SHORT FORM SERVICE CONTRACT 1. Contract Identification. ;lumber 20- 0 ,50 Department: Social Service Subject: Foster Home Development (Training Program for Foster Parents) : General Orientation to Foster Care 2. Parties. The County of Contra Costa, California (County) , for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: ALMA Z. TETRAULT Capacity: Self-employed individual (Training Consultant) Address: 1265 Santa Fe Avenue, Martinez, California 94553. 3. Term. The effective date of this Contract is October 23, 1975 and it terminates October 23, 1975 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day -advance written notice thereof to the Contractor. 5_ Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 10.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 10.00 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one (1) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in General Orientation to Foster Care for County-selected persons on October 23, 1975 in the time, place and manner required by County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least two (2) full hours of such service. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent_, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. -Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: CO .TY 0 ' CONT T ;LIFORN1A CONTRACTOR VV, N. Boggess � By Designee Chairman, Board .of S;, e sorOV 2 4 1915. / Recommended by Department (Designate of icier- capacity) By �Q�'�: c��ti l LIZ- (Form approved by County Counsel) Designee fficrofilmed with board order 0Y2.01 In the Board of Supervisors of Contra Costa County, State of California November 24 , 1975 In the Matter of Contract #20-043 with Ernst and Ernst to Provide a Fiscal Audit of the Social Service Department's Child Care Vendor Payment System for Fiscal Year 1974-75 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #20-043 with the firm of Ernst and Ernst from November 24, 1975, through December 31, 1975, for provision of a fiscal audit of the Social Service Department's Child Care Vendor Payment System for Fiscal Year 1974-75, as required by the State Department of Education, with a total payment limit of $2,500 and under terms and conditions as more particularly set forth in said contract. Passed by the Board on November 24, 1975 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orifi: Human Resources Agency Supervisors Attn: Contracts Admin. 24th November 75 cc: County Administrator affixed this day of 19 ` County Auditor-Controller J. R. OLSSON, Clerk County Welfare Director By``zf Deputy Clerk Contractor Maxine M. AuAld H za ans conn 00202 i _ r Contra Costi County Standard Form SHORT FOR:! SERVICE CONTRACT 1. Contract Identification. Number 20 - 043 Department: Social Service Subject: Fiscal Audit of FY 74-75 Child Care Vendor Payment System (as required by the State Department of Education) 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Ernst and Ernst Capacity: A partnership Address: 1330 Broadway, Oakland, California 94612 3. Term. The effective date of this Contract is November 24, 1975, and it terminates December 31, 1975, unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day -advance written notice thereof to the Contractor. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 2,500 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and fora prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: *As specified in Exhibit A, attached hereto and incorporated herein by reference (X) hour; or FEE RATE: $ * per service unit: ( ) session, as defined below; or ( ) calendar (insert day, week or month) 7. Contractor's Obligations. Contractor shall provide the following described services: A fiscal audit of the County Social Service Department Child Care Vendor Payment System for FY 74-75 as specified by County and in accordance with .(1) generally accepted audit standards, (2) State Department of Education audit instructions, and (3) "Standards for Audit of Govern- mental Organizations, Programs, Activities, and Functions," U. S. Comptroller General, 1972, 54 pp. Contractor shall submit a final, written audit report, including recommendations, on or before December 29, 1975, and shall meet at least once with County staff to discuss said final audit report. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. Legal Authority. This Contract is entered into under and subject to the following' legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: C TXeVF COMTZ& COSTA.—CALIFORNIA CONTRACTOR Boggess By 1 By. Chairman, Board of SwpervtforrIAVoy Y ,� ignee Recorm ended by Department (Designate official capacity) By; �:� �4�"t l ''t`� -CI `j'QM� (Form approved by County Counsel) 1 Designee (A-4670 10/75) acrofilmed with board orclRr 0(19n3. EXHIBIT A Number 2 V � 0 4 3 In accordance with Paragraph 6. (County's Obligations) of this Contract, County will pay Contractor according to the following fee schedule: Professional Staff: FEE RATE • Executives $40 per hour Supervisors 30 per hour Senior accountants 24 per hour In-charge accountants 18 per hour Staff accountants 16 per hour Out-of-Pocket Expenses: Actual Cost (includes all necessary incidental expenses of reasonable cost beyond those included in the fee rates for professional staff time specified above) Contractor shall itemize its demands for payment showing the staff hours actually utilized and the out-of-pocket expenses actually incurred in the performance of those professional services specified herein. Initials: . ontractor County Dept. 00204 In the Board of Supervisors of Contra Costa County, State of California November 24 19 Z5-- In In the Matter of Contract #20-042 with Marjorie L. Watt to Provide Day Care Parent Training for the Social Service Department IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #20-042 with Marjorie L. Watt for provision of training to Day Care Parents ("Teaching Nature to Children") for the Social Service Department on December 2, 1975, with a payment limit of $35.00 and under terms and conditions as more particularly set forth in said contract. PASSED by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Unit Supervisors County Administrator affixed this 24th day of November , 19 75 County Auditor-Controller , J. R. OLSSON, Clerk County Welfare Director ���, H 24 12/74 • 15•M Contractor I�I37Cine M. Ne fed Deputy Clerk 00205 Contra Cosa County Standard Form SHORT FOPUH SERVICE CONTRACT ((�� 1. Contract Identification. Number 2 0 — 0 4 2 Department: Social Service Subject: Training for Day Care Parents (Licensing: Day Care Development) 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: MARJORIE L. WATT Capacity: Self-employed Individual (Staff Consultant) Address: 30 Alta Road, Berkeley, California 94708 3. Term. The effective date of this Contract is December 2, 1975 and it terminates December 2. 1975 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day -advance written notice thereof to the Contractor. 5. Payment Limit. County's total paynents to Contractor under this Contract shall not exceed $_ 35.00 6. County's Obligations_ In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 35.00 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one (1) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in a Program for Day Care Parents (Teaching Nature to Children) for County-selected persons in the time, place and manner required by the County, including the provision of any related materials and supplies. One session for payment purposes, shall be defined as the provision of at least four (4) full hours of such services. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COL':: " F C COSTA CiUJFORNIA CONTRACTOR �J N. Boggess Chairman, Board of S; p_,rvi;orho 2 4 �975esignee - Recommended by Department (Designate official capacity) B t.t, Var%__0,4 (Form approved by County Counsel) Designee 0G�06 (A-4620 10/75) Microfilmed with board order w In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 75 In the Matter of Contract #20-045 with Frances Prout for provision of training for the Social Service Department IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #20-045 with Frances Prout for provision of program, training to Day Care Parents in "Nutrition" for the Social Service Department on November 5, 1975 with a payment limit of $100.00 and under terms and conditions as more particularly set forth in said contract. Passed by the Board on November 24, 1975 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the.Board of Attn: Contracts Unit Supervisors cc: County Administrator affixed this 24th day of November, 19 75 County Auditor-Controller ;� U 7 , J. R. OLSSON, Clerk Social Service Department B�'-�{ Lr � �i De u Clerk Contractor y it `�` - p Maxine M. Neufeld 0023'7 H 24 ,8/75 10M I Contra Costa County Standard Form SHORT FOIM SERVICE CONTRACT 1. Contract Identification. Number 20- 045 Department: Social Service Subject: Day Care Development (Training Program for Day Care Parents in Nutrition). 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: FRANCES PROUT Capacity: Self-employed Individual (Training Consultant) Address: 1629 Terrace Way, Walnut Creek, California 94596 3. Term. The effective date of this Contract is November 5, 1975 and'it terminates November 5. 1975 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, * upon five-day -advance written notice thereof to the Contractor. 5. Pati-ment Limit. County's total payments to Contractor under this Contract shall not exceed $ 100.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by -the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $ 100.00 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of one (1) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Day Care Development and Nutrition (training program for day care parents) for County-selected persons -on the 5th of November, 1975, in the time, place and manner required by the County, including the provision of any related materials and supplies. One session, for payment purposes, shall be defined as the provision of at least three (3) full hours of such services. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from. the negligence of the Contractor, its agents or employees. 10. -Legal Authority. This Contract is entered into under and subject to the following. legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COUN '0 ON COSTA C &NIA CONTRACTOR yN, N. Boggess `Chairman, Board of Svpervi NOY't RI e Recornended by Department (Designate of-ficial capacity) \ r By. c� C � �ti Y (Form approved by County Counsel) Designee (A-4620 10/75) Microfilmed with board order 002.0100 In the Board of Supervisors of Contra Costa County, State of California November 24 , 197-2- In 97-2-In the Matter of Contract #24-059 with Arthur Bolton Associates for Consultation for Development of the County Mental Health Plan The Board on November 12, 1974 having approved a statement of the Mental Health Planning Process; and Certain consultation and assistance being necessary for preparation of a new Contra Costa County Mental Health Plan; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a contract with Arthur Bolton Associates for the period October 1, 1975 to April 1, 1976 in an amount not to exceed $7,500 from Short-Doyle budgeted funds for the purpose of providing consultation and assistance to Contra Costa County Mental Health staff and task forces for preparation of such a plan. Passed by the Board on November 24, 1975 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Unit Supervisors County Administrator affixed this24th day of November , 19 75 County Medical Services/ J. R. OLSSON, Clerk Mental Health B!r ' % l r��i Deputy Clerk County Auditor-Controller Contractor Maxine M. biAeld H 24 8/75 10M Contra Costa County M - Standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 2 4 — 0 5 v Department: Medical Services/Mental Health Subject: Planning consultation 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: ARTHUR BOLTON ASSOCIATES Capacity: Corporation Address: 1731 I Street, Sacramento, California 95814 3. Term. The effective date of this Contract is October 1, 1975 and it terming es April 1, 1976 unless sooner terminated as provided herein. 4. Pa ent Limit. County's total payments to Contractor under this Contract shall not exceed 7500 5. County's Obligations. County shall make to the Contractor- those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. General and Special Conditions. This Contract is subject to the General Conditions . and Special Conditions (if any) attached hereto, which are incorporated herein by reference. 7. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Proposed Contra Costa County Mental Health Plan FY 1976/77 9. Legal Authority. This Contract is entered into under and subject to the follw.ring legal authorities: California Government Code 31000 10. Signatures. These signatures attest the parties' agreement hereto: COUWY OF NTR&,e0S7A CA SPO! IA CONTRACTOR 4. Bogp �il — By Chairman, Board of Sup v' ors NOV L 1975 Attest: J. R. Olsson, County Clerk Designate official capacit�'in.busi.ness and affix corporation'sear) By r State of California I M, NEUrcLD Deputy County of Contra Costa:) ACKNOWLEDGEMENT (CC 1-146M. Recommended by Department The person signing above for Contractor known to me in those individual and business capacities, personally appeared By 0 L Va,. afL.ti, before me today and acknowledged that he/ j Designee they signed it and that the corporation or partnership named above executed the within instrument pursuant to its bylaws Form Approved: County Counsel or a resolution of its board of directors. Dated: //-/7" 7� 0012010 By Cus:ru,tnnutnnnnnnnnttttttuttnunen:11110 Deputyf^� U R. AGt31LFRA NOTARY = J� TARY xY PLB P:::fLIC Miuofilmed with board order • No*a1�¢-%P-ublOojoepii'ty fount3f Clerk /" my Commission EvOres Octobor 23.1976 I Contra Costa County Standard Form PAYMENT PROVISIONS (Fee Basis Contracts) 24 - 059 Number 1. 'Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.] a. $ monthly, or b. per unit, as defined in the Service Plan, or c. after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided hereunder. [X] d. $ 150 — per man/day, not to exceed 50 man/days, as full compensation for all services, work and expenses provided hereunder. 2. Payment Demands. Contractor shall submit written demands monthly for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of -said payment demands by the head of the County Department for which this Contract is made or his designee, County will make monthly payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County ha's the right to withhold payment to the Contractor when, in .the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. 1 `7 11 .3 Initials: L 1 0- Contractor County Dept. (A-4619 REV 6/75) 009211 Contra Costa County Standard Foran GENERAL CONDITIONS (Purchase of Services) 24 - 059 4 .. 059 , Number 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records pertaining to this Contract and such additional records as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make available these records to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to, monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Sbch Informal Agreements when entered shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required here- under. Further, any Informal Agreement entered may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved for and executed on behalf of the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors, subject to any required State or Federal (United States) approval. b. Administrative Amendments. Subject to the Payment Limit, only the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal (United States) approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. Initials: i- r Contractor CountyDept. (A-4616 REV 5/75) -1- 0()2112 Contra Costa County Standard Form GENERAL CO DIL-11O iS (Purchase O. Services) � /4 _ O 5 - Number 9 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Law Governing Contract. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon this Contract be adopted or revised during the term hereof, this Contract is subject to amendment to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Original Contract. The original copy of this Contract and of any modification or amendment thereto is that copy filed with the Clerk of the Board of Supervisors of Contra Costa County. 14. Subcontract and Assignment. The Contractor shall not enter into subcontracts for any of the work contemplated under this Contract without first obtaining written approval from the County. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not assign this Contract, or monies due or to become due hereunder, without the prior written consent of the County. 15. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 16. Conflicts of Interest. Contractor agrees to furnish to the County upon demand a valid copy of the most recently adopted bylaws of any Corporation and also a complete and accurate list of the governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur, if Contractor is a corporation. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. 17. Confidentiality. Contractor agrees to comply and to require his employees to cbmply with all applicable State or Federal statutes or regulations respecting confiden- tiality, including but not limited to, the identity of recipients, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such info ,ration other than as authorized by law may be guilty of a misdemeanor. Coaractor County Dept. . 0��13 (A-4616 REV 5/75) ., Contra Costa County Standard Form GNEP.AL CONDITIONS (Purchase of Services) Number 24 - 059_ 16. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. 19. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 20. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect liability insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of liability insurance naming the County and its officers and employees as additional insureds, including coverage for owned and non-owned automobiles, with the following minimum limits: (1) $250,000 for each person and $500,000 for each accident or occurrence for all damages arising out of death, bodily injury, sickness or disease from any one accident or occurrence, and (2) $100,000 for all damages arising out of injury to or destruction of property for each accident or occurrence. b. Workmen's Compensation. The Contractor shall provide the County with a certificate of Workmen's Compensation insurance evidencing coverage for its employees.. c. Additional Provisions. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. The policies must include a provision for thirty (30) days written notice to County before cancellation. or material change of the above- specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal governments, their officers, agents and employees, so that any other insurance policies held by them shall not contribute to any loss covered under the Contractor's insurance policies. 21. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts Administration Unit, Ninth Floor, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 22. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. Initials: Contractor County Dept. (A-4616 REV 5/75) 00214 -3- SERVICE PLAN 24 - 059 Number Contractor shall provide consultation services for County Medical Services/Mental Health Services and the County Mental Health Advisory Board and its task force and steering committees for development and refinement of the community participation process in relation to the County Mental Health Services Annual Plan for FY 1976/77. A man/day as referenced in the Payment Provisions is defined as one full, eight— hour day of service by one person. Contractor shall provide the following specific consultation services: 1. Training the planning task forces in each planning step including review and suggestions on each step using an estimated 15 man/days. 2. Work with the task force chairman to insure consensus of task force members and uniform direction at each step using an estimated 10 man/days. 3. Help County identify and state what changes in the process need to be made. after completion of the planning cycle using an estimated 5 man/days. 4. Consultation regarding production of the Contra Costa County Mental Health Annual Plan FY 1976/77 using an estimated 5 man/days. 5. Advise and assist the task forces and steering committee in developing a method with which to arrive at overall County priorities for Mental Health services using an estimated 10 man/days. 6. Advise and assist in facilitating implementation of the County Mental Health Annual Plan FY 1976/77 with the State and with the legislature using an estimated 5 man/days. Initials: Contractor County Dept. R s 00915 In the Board of Supervisors of Contra Costa County, State of California November 24 197 In the Matter of Contract #20-051, Rosella Ann Hendrickson for Provision of Temporary Child Care for Day Care Parent Training Program IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #20-051 with Rosella Ann Hendrickson for the provision of temporary child care for Day Care Parent Training on behalf of the Social Service Department and under terms and conditions as more particularly set forth in said contract. Number Contractor Term Payment Limit #20-051 Rosella Ann Hendrickson 10-28-75/12-5-75 $90.00 PASSED by the Board on November 24, 1975. I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Unit Supervisors County Administrator affixed this 24th day of November . 19 75 Auditor-Controller ;r� J. R. OLSSON, Clerk Social Service Dept. By , '/i Deputy Clerk Contractor Maxine M. N u eld H24 9/75 loon Contra Costa County Standard Fo.W SnOR'r FORM SERVICE CO`iTR.ACT 1_ Contract Identification. Number 20'051• Department: Social Service Subject: Temporary child care for Day Care Parent Training Program (Licensing: Day Care Development) 2_ Parties. The County of Contra Costa, California (County) , for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Rosella Ann Hendrickson Capacity: Self-employed individual Address: 6317 Monte Cresta Avenue, Richmond, CA 94806 3. Teri. The effective date of this Contract is October 28, 1975 and it terminates December 5, 1975 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day -advance written notice thereof to the Contractor. 5. Pay—meat Limit. County's total payments to Contractor under this Contract shall not exceed S JU-UU— 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: ( ) hour; or FEE RATE: $15.00 per service unit: (X) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of Six (6) service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Temporary child care, including supervision, protection, and developmental experiences, in the time and place required by County, for children in the care of licensed day care parents while said parents are attending County-operated training classes. One session, for payment purposes, shall be defined as the provision of at least 4 full hours of such services. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Inderanification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. These signatures attest the parties' agreement hereto: COLLA OF CON OSTA ORNIA CONTRACTOR ws N. Boggess Designee Chairman, Board of Supervi ors NOV 2 4 1975 • ` Reco=ended by Department (De nateiici capacity) By5 (Form approved by County Counsel) Designee (A-4620 10/75) Microfilmed wish board order 02W17 In the Board of Supervisors of Contra Costa County, State of California November 24 19 '45- In In the Matter of Approving Ambulance Agreement with Pomeroy Ambulance Company On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute an Ambulance Agreement between the County of Contra Costa and Pomeroy Ambulance Company providing for ambulance service under conditions specified in said agreement for a two year period ending November 14, 1977. Passed by the Board on November 24, 1975 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept: Supervisors County Administrator affixed this 24th day of November , 1975 cc: Pomeroy Ambulance Company — c/o County Administrator J. R. OLSSON, Clerk Human Resources Director By ' �, , Deputy Clerk County Administrator ine M. NetlfeYd H 24 12n4-I&M County Auditor-Controller ��?18 i AMBULANCE AGREEMENT 1. PARTIES. Effective on November 14,1975 the s COUNTY OF CONTRA COSTA ("County") , and Pomeroy Ambulance Tos , an operator of ambulance equipment ("Operator") , mutually agree and promise as follows. 2. REQUEST FOR AMBULANCE SERVICES. From time to time as needed, the County shall request the Operator to provide ambulance service, including transportation of patients, such as to and from the County Hospital and nursing homes. The decision to request is in County's discretion based on the location of Operator's equip- ment and the equitable distribution of requests among such operators contracting with the County; in this connection the County shall delineate a zone of service for each Operator. 3. REIMBURSEMENT FOR SERVICES. County shall reimburse Operator for such county-requested services to medically indigent j patients, and for uncollectible accounts arising from County- requested delivery of non-indigent patients to the County Hospital. An account is deemed uncollectible if not paid within 90 days after services are rendered, provided that the Operator has made a bona fide effort to collect, including the delivery of at least two statements to the debtor. Upon reimbursement for uncollectible accounts , the Operator shall assign such debts to the County. 4 . RATES. The County shall pay the Operator for services under this agreement at the rates prescribed by the Board of Super- visors upon the recommendation of the County Medical Director and the County Administrator, effective upon the date specified. 5. "DRY RUNS" . The County shall prescribe rates and reim- burse the Operator for "dry runs, " when the Operator reponds to a i County request for service but is unable, through no fault of his, to actually render the service or transport the patient. 6. RESPONSE TO CALLS. The Operator shall immediately ` respond to County's requests for ambulance service; but if he cannot immediately respond because of the unavailability of ambulance equip- ment or personnel, he shall so inform the County at the time the request is made, and shall not accept the call nor pass it on to another Operator. t 7 . COMMUNICATIONS. The Operator shall have a fixed base of operations with telephone service where County may call him. The Operator shall install in each ambulance vehicle a radio of the type prescribed by the County, which may be leased, installed, and maintained as County and Operator mutually agree. 8. COMPLIANCE WITH STATE LAW. In performing this agreement the Operator shall comply with all Caifornia laws and with all regulations adopted pursuant to Vehicle Code Sections 2418 and 21714 (see, for example, Title 13, California Administrative Code, Sections 890 and following) . 9. HOLD HARMLESS. Operator shall defend, save, indemnify and hold harmless the County and its officers and employees from any and all liabilities and claims for damages for injury, sickness and disease, or death to person(s) and/or property from any cause whatsoever arising from or connected with its operations or its services hereunder. 10. INSURANCE. During the entire term of this agreement, Operator shall keep in effect a policy or policies of insurance naming County as co-insured with limits of not less than $250,000 for each person and $500 ,000 for each accident for all damages arising out of bodily injury, sickness or disease, including death, from any one accident, and $50,000 for all damages arising out of injury to or destruction of property for each accident. The Operator shall provide the County with a Certificate of Insurance, with a 10-day cancellation clause, evidencing this coverage. 1. Microfilmed with board order 0019 1- - 11. EXAMINATION OF OPERATOR'S RECORDS. The County Auditor- Controller may examine the Operator' s records, books and other data pertaining to the ambulance trips and dry runs for which the County has paid, which shall be kept in such manner that they can be readily audited. 12. TERM. This agreement is effective for 2 years from this date; but it may be terminated by either party upon 30 days' written notice to the other party, and it may be terminated by the County without notice upon a finding by the County Health Officer that the Operator has failed to comply with State law. 13. NOTICES. All notices provided for by this agreement shall be in writing, and may be delivered by deposit in the United States mail, postage prepaid, addressed to the County, c/o County Clerk, County Court House, Martinez, California 94553, or to the Operator at his place of business as shown herein, and shall be effective when so mailed. CO TY OF C RA COSTA ATTEST: J. R. OLSSON County Clerk and ex officio A N. Boggess Clerk of the Board. Qi Deputy Chairman of the Bo of flBY 2 4 i97 MEIXINE NEUFELD`M. Supervisors r OPERATOR, By Richard W omero V res (Designate- official capacity in the business (Address) 1400 Crokaerts Rd.#1 Walnut Creek Ca 94596 Note to Operator: (1) Execute acknowledgement form below; and (2) if a corporation, affix seal, and attach a certified copy of the by-laws or, of the resolution of the Board of Directors authorizing execution of this contract and of the bonds required hereby. State of California ) Acknowledgment by Corporation, County of Contra Costa ) ss Partnership or Individual On NOVEMBER 19, 1975 , before me, a Notary Public of this State, personally appeared RICHARD W. POMEROY known to me to be the individual and officer or partner as stated above who signed this instrument, and acknowledged to me that he executed it and that the corporation or partnership named above executed it. OYMCIAL SEAL GEORGETTE GAHAGAN t I.UTARY PUBLIC —CALIFORNIA w,r� COUNTY OF CONTRA COSTA Rt� I, Ler 16.1976i Not Public: t> iS'iititlsit�iiiiutnttt!{uny 2. 00? ?20 i In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 In the Matter of Appointments to Contra Costa County Alcoholism Advisory Board. As recommended by the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that the following persons are APPOINTED to serve as members of the Contra Costa County Alcoholism Advisory Board for terms ending January 1, 1977 (to fill.vacancies- resulting from the resignations of Mr. Terry D. Sellards, Mr. B. H. Bravinder and Mr. David R. Hill) : Mr. Paul V. Ammen 201 Crest View Drive Orinda, California 94563 Ms. Mary Sanders 171 Holiday Hills Drive Martinez, California 94553 Mr. Gary J. Young 278 Yosemite Drive Pittsburg, California 94565 PASSED by the Board on November 24, 1975- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : Appointees Witness my hand and the Seat of the Board of Director, Human Resources Supervisors Agency affixed this 24th day of November , 19 Z5.Alcoholism Advisory Board J. .q, OLSSON, Clerk County Auditor—Controller County Administrator By 6�164',Olri Deputy Clerk Mary .raig H 24 8/75 10M 00 1'221 _ a i • In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 7q In the Matter of County Consent to Sale of Real Property Held by Martinez Medical Arts Buildings, Inc . The Board having; received a letter from Mr. Louis H. Martin, Secretary-Treasurer, Martinez Medical Arts Buildings, Inc. , advising that said corporation has entered into an agree- ment with Kaiser Foundation Hospitals for sale of certain real property and requesting the Board to consent to the sale, pursuant to the provisions of the County lease agreement of July 30, 1973 for the County Central Morgue; IT IS BY THE BOARD ORDERED that consent to the sale is APPROVED subject to the condition that none of the County's rights under -said lease agreement is being waived or modified. PASSED by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept . : County Administrator Witness my hand and the Seal of the Board of cc: Martinez Medical Arts Supervisors Buildings, Inc . affixed this 24th da of November , 19 75 Public Works Director Y County Sheriff-Coroner J. R. OLSSON, Clerk County Auditor-Controller By y� �,,G� ; ,,,,� , Deputy Clerk County Counsel ' 'Crai .� County Administrator Margg H 24 8/75 10M 0 922 t , IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) November 24, 1975 Membership in the Child Health and ) Disability Prevention Advisory Board ) The Board having been advised by the County Administrator and the- Director, Human Resources Agency that there are two vacancies in the Pediatrician category and three vacancies in the Parent category of the Child Health and Disability Prevention Advisory Board after the terms of the following members expired in October, 1975: Pediatrician Parent 1 . William M. Jenkins, M.D. 3. Earnest L. Ellis 2. Yoshiye Togasaki , M.D. 4. Ethel Dotson 5. Judy Devore The Board on July 8, 1975 having acknowledged the resignations of Richard J. Rihn, M. D. and Mrs. Paimira Podilla, and having appointed two members to complete those unexpired terms; IT IS BY THE BOARD ORDERED that certificates of appreciation be issued to the five outgoing members whose terms have been completed and to the two members whose resignations the Board acknowledged on July 8, 1975; and The Board having been further advised that recruiting procedures carried out by the Nominating Committee of the Child Health and Disability Prevention Advisory Board resulted in submission of a slate of several candidates to fill these vacancies, the County Administrator and the Director, Human Resources Agency having recommended appointment of five of these candidates; IT IS BY THE BOARD FURTHER ORDERED that the following persons are APPOINTED to the Child Health and Disability Prevention Advisory Board in the categories shown for terms of three years, ending October 7, 1978: Name & Address of Member Category Name & Address of Alternate Bruce 0. Boody, M.D. Pediatrician William M. Jenkins, M.D. 3619 Cutting Boulevard 3619 Cutting Boulevard Richmond, CA 94804 Richmond, CA 94804 James M. Miller, M.D. , F.A.A.P. Pediatrician George Jones, M.D. 1515 Newell Avenue 1515 Newell Avenue Walnut Creek, CA 94596 Walnut Creek, CA 94596 Mrs. Peggy Salvador Parent Ms. Eunice Collins 1517 Second Street 1202 Mariposa Street Richmond, CA 94801 Rodeo, CA 94572 Mrs. Frances Greene Parent Mr. Richard W. Olsen 807 Carpino Avenue 197 Plaza Circle Pittsburg, CA 94565 Danville, CA 94526 Ms. Judy Devore Parent Sharlene Sheff 1025 Picadilly Court 2027 Solano Way Concord, CA 94518 Concord, CA 94520 002)23 - 2 - The Human Resources Committee on July 8, 1975 having further reported that a slate of alternates would be submitted for Board consideration at a later time to allow for participation of other nominees heretofore suggested for appointment to the Child Health and Disability Prevention Advisory Board; and The County Administrator and the Director, Human Resources Agency having submitted for Board consideration a slate of suggested alternates; IT IS BY THE BOARD FURTHER ORDERED that the following persons are APPOINTED alternates to the Child Health and Disability Prevention Advisory Board for categories and terms as shown: Name & Address of Alternate Category Alternate for Term Gilbert W. Byers, M. D. Physician Edwin E. Boysen, M.D. 10-7-76 2550 Park Avenue Concord, CA 94519 Mr. Jerry Cochran Educational Richard Keefe 10-7-77 75 Santa Barbara Road Sector Pleasant Hill , CA 94523 Dee Grover, PHN, MPH School Nursing Mary Cantrell , PHN 10-7-76 699 Old Orchard Drive Danville, CA 94526 Joan Landis, PNP Pediatric Georgia Millor, RN, MS 10-7-76 2580 Arroyo Avenue Nursing Pinole, CA 94564 Calvin Herring, DDS Dentistry John Fitzsimmons, DDS 10-7-77 200 Appian Way Pinole, CA 94564 William Wan, OD Optometry Henry Linker, OD 10-7-77 1063 San Pablo Avenue Pinole, CA 94564 Lenore Thompson Child Geraldine Devor, PhD 10-7-76 989 - 18th Street Development Richmond, CA 94801 Mrs. Ruth Anderson Comp Health Mary Lou Laubscher 10-7-77 128 Diablo View Road Planning Orinda, CA 94563 Ms. Margaret Burns Parent Sunne Wright McPeak 10-7-76 211 Patterson Boulevard Pleasant Hill , CA 94523 Ms. Elisa McMahan Parent Bea Ornelas 10-7-77 3421 Hudson Court W71 Antioch, CA 94509 PASSED BY THE BOARD on November 24, 1975. Originating Dept: HRA cc: County Administrator County Auditor-Controller CERTIFIED COPY Human Resources Agency I certify that this is a full, true & correct copy of Director, the original document which is on file in my office. Appointees and that it was passed fi adopted by the Board of CHOP Advisory Board Chairperson SUPerrisors of Coerrn r-rn r,;ncr. California. on the date shown. ATTE^T_ .f. R. Gf.SSON. County County Health Officer Clerk&ex-officlo Clerk of said Board of Supervisors, County Medical Director by Deputy Clerk. County Welfare Director y^ on NOVN•1 1975 Cry Craig 00?24 i In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 755 In the Matter of Confirming Termination of Consultant Services Contract with David Thompson and Associates . This Board on August 25, 1975 having entered into a contract with David Thompson and Associates for an evaluation of the Economic Opportunity Program at a cost not to exceed $1,620, effective August 20, 1975 to September 30, 1975; and The Board on October 27, 1975 having; amended said contract , extending the duration from October 1, 1975 through November 14 , 1975; IT IS BY THE BOARD ORDERED that termination of the aforesaid contract, effective November 14 , 1975, is CONFIRMED.. PASSED by the Board on November 24 , 1975• I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept . : County Administrator Witness my hand and the Seal of the Board of pervisors cc : David Thompson and affixed this 24th day of November , 19 79 Associates c/o J. R. OLSSON, Clerk County. Administrator -1) Office of Economic BDeputy Clerk Opportunity Mary Craig County Auditor-Controller County Administrator H24 8/75 10M 002,25 i In the Board of Supervisors of Contra Costa County, State of California November 24 01 1975 In the Matter of Approving amendment to a Board Order of September 16, 1975 IT IS BY THE BOARD ORDERED that the Board Order dated September 16, 1975 approving an orientation training program for Economic Opportunity Council members and Area Council members at a maximum cost not to exceed $500.00 be amended to read, "at a maximum cost not to exceed $600.00 of Federal funds". Passed by the Board on November 24 , 1975 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of November , 19 75 J. R. OLSSON, Clerk BDeputy Clerk M �v Crai � Orig. Dept. OEO cc: County Administrator County Auditor Controller H 24 8/75 10M �lJ hr J In the Board of Supervisors of Contra Costa County, State of California November 24 19 75 In the Matter of Establishing Increased Rates for Ambulance Services Pursuant to the provisions of Health and Safety Code Section 1443 and Government' Code Sections 26227 and 31000 under which the County is permitted to provide for the transportation of the needy sick and indigents to and from hospitals this Board has entered into agreements with various ambulance companies for said trans- portation services under which said companies are reimbursed for rendering said services in accordance with a schedule of rates established from time to time by this Board. The Board rescinds its prior schedule of rates (Board Orders of October 16, 1973 and February 19, 1974) and by this Order adopts the following new schedule of rates for transportation services, effective December 1, 1975. 1. In the Richmond Area (Emergency Response Area #1 on the map entitled "Emergency Response Areas of Contra Costa County" dated January 1, 1975 and on file in the office of the Sheriff and the Clerk of the Board) . �. a. $40.00 per delivery to Richmond Kaiser Hospital. b. $58.00 per delivery from the Richmond area to the County Hospital. $12.00 for a second patient on the same trip, and $10. 00 per patient for each addi- tional patient on the same trip. C. $13. 00 for returning one or more patients from Martinez to the Richmond area after a delivery in the reverse direction. d. $15.00 for a dry run resulting from a call from an authorized county representative. 2. In areas of Contra Costa County other than the Richmond Area. a. $34.00 plus a one-way mileage allowance at the rate of $1.20 per mile for a delivery to the County Hospital, plus $12.00 for a second patient on the same trip and $10.00 per patient for each additional patient on the same trip. All ambulance service rates are subject to a five (5) mile minimum charge of $40 .00 for a delivery to or from the County Hospital. -1- 002027 b. $13.00 for returning one or more patients from Martinez to an area from which a delivery has been made in the reverse direction. C. $15.00 for a dry run resulting from a call from an authorized county representative. 3. In all areas of Contra Costa County. a. $5.00 in addition to other authorized rates (other than a dry run) for a call from an authorized county representative received after 8:00 p.m. and before 6:00 a.m. of the next day. b. $5.00 in addition to other authorized rates (other than a dry run) for an emergency call requiring use of red light and siren. C. $10.90 without mileage allowance for light ambulance service within the county. d. $10.90 for light ambulance service plus a one-way mileage allowance of $0.60 per mile for travel outside the county limits. e. $5. 00 for convalescent car service plus a one-way mileage allowance of $0.50 per mile to the County Hospital or from the County Hospital. All convalescent cars shall be equipped with emergency oxygen equipment and a first aid kit. 4. Payment of the above rates is subject to compliance with the provisions of the ambulance agreements executed between the County of Contra Costa and the individual ambulance companies. PASSED AND ADOPTED by unanimous vote of this Board on November 24 , 1975 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 24 day of November, 1975• J. R. OLSSON, Clerk By Mary raig, Deputy Clerk Orig. Dept. County Administrator cc: County Counsel Human Resources Director County Auditor-Controller County Hospital All Ambulance Operators c/o County Administrator -2- 228, LRF:CEIVED OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Date: November 19, 1975 � "r. 611 From:'fir hur' �" W3.11: Subject: Reimbursement Rates for County Administrator Ambulance Services i i - i On August 13, 1974 your Board referred to this office an August 7, .1974 letter of Mr. Michael E. Mickelberry, President of '• the Contra Costa Ambulance Association, proposing certain changes to existing agreements and procedures including reimbursement rates for services provided affecting ambulance services in the County. This office has conducted a series of meetings with repre- sentatives of the Ambulance Association to pursue this matter. As a result, agreement has been reached on revised rates proposed ' to be effective December 1, 1975. A comparative schedule of current and proposed rates is as follows: Proposed Current Schedule Revised Schedule 1974-1975 Estimated Rate Category Rate Cost Rate Cost Base $28.75 $ 97,083 $34.00 $114,818 ! Mileage 51.00 52,649 1.20 63 ,179 Dry Runs 15.00 28 ,752 15.00 28,752 j Emergency 5.00 5.00 Night 5.00 5.00 Additional Patients 12.00 8,215 12.00 8,215 i & 10.00 & 10.00 $186,699 $214 ,964 The proposed rate adjustment is estimated to cost approximately 15 percent and is in line with practice of comparable counties. The additional cost is provided for in the fiscal year 1975-1976 final budget. t It is recommended that your Board adopt an order providing i for an increase in rates for ambulance services from the current $28.75 base rate and $1. 00 per mile to a $34.00 base rate and $1.20 per mile, with all other expense categories to remain unchanged. i JEH:eb 00929 1!9:crofil�;a .iith jjoord order In the Board of Supervisors of Contra Costa County, State of California AS BOARD OF DIRECTORS OF CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT November 24 19 Z5- In In the Matter of Awarding Contract to Perform Fire Hazard Corrections and Abatement Work in Contra Costa County Fire Protection District The County Administrator having reported that Fire Chief A. V. Streuli, Contra Costa County Fire Protection District, recommends that the contract to perform fire hazard corrections and abatement work within the district during the period December 1, 1975 through November 30, 1976 be awarded to C. J. Simms Company, Inc. , 22241 McClellan Road, Cupertino, who submitted the only bid in the amount of $196,456; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is approved. Passed by the Board on November 24 , 1975 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept: Witness my hand and the Seal of the Board of County Administrator Supervisors cc: Contra Costa County Fire affixed this 24th day of November, 19 75 Protection District J. R. OLSSON, Clerk County Administrator � , County Auditor—Controller By I/%1/'s ��''�' Deputy Clerk County Counsel Marx Craig 00 X30 In the Board of Supervisors of Contra Costa County, State of California November 24 19 75 In the Matter of Use of Courtroom, Department 6, Superior Court The County Administrator having advised the Board this date that the John F. Kennedy University School of Law has requested the use of the Courtroom, Department 6, Superior Court, for classroom use on certain selected Saturdays through May 22, 1976, and Judge Davis not being in opposition to such use, subject to certain conditions; IT IS BY THE BOARD ORDERED that use of the Courtroom, Department 6, Superior Court, by the John F. Kennedy University School of Law for certain selected Saturdays through May 22, 1976 is hereby authorized. PASSED AND ADOPTED November 24 , 197 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. County Administrator Witness my hand and the Seal of the Board of cc. Superior Court Administrato$7upervisors Public Works affixed this 24th doy of November—, 19 9 County Administrator J. R. OLSSON, Clerk John F. Kennedy University ByDeputy Clerk H 24 12/74-1&M Mary Craig 0I ?31 in the Bocirri Ji t Oi - COnc,a Costa ColJi-i;y, State Or ,-a *r - November 24 19`` 79 In the Matter of Authorizing Placement of a Juvenile Court Ward On the request of the County Probation Officer, IT IS BY. THE BOARD. ORDERED that authorization is GRANTED for placement of, a disturbed Ward of the, Court, Court Number 42221, at Sunny Hills, San Anselmo, at a monthly cost not to exceed $1,450, effective November 25, 1975. Passed by the Board on November 24, 1975. 1 hereby certify that the foregoing is a true and co:sect copy of an order entered on tha minutes of said Board of Supervisor on ;ha date oforesaid_ Orig: Probation Department Witness my hord and the Seal of the Board of cc: County Probation Officer Supervisors " County Auditor-Controller affix-.td this da of County Administrator 4tll_ Y _November 19 75 . J. R_ O!SSOM, Clerk -={ Deputy Clerk H 2 2 12/74 - 15-:�1 - Ma Craig 0.0232 in TI';? B00rd O iC3 %_0310 County., st0i2Oi C.- i--TO November 24 19 79 In the Matter of Authorizing Placement of a Juvenile Court Ward On the request of the County Probation Officer, IT IS BY THE BOARD ORDERED that authorization is GRANTED for placement of a disturbed Ward of the Court, Court Number 46394, at Mount St. Joseph's, San Francisco, at a monthly cost not to exceed $1,297, effective November 25, 1975. Passed by the Board on November 24 , 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on ,II minutes of said Board of Supervisors on the date oforasaid. Orig• Probation Department Witness my hand and the Seal of toe Soord of cc: County Probation Officer Supervisors County Auditor-Controller affin x:d this 24th day of November , 19 _L5 County Administrator J. R. OLSSON, Clerk Qy Deputy Clerk K 24' 12174 . 15•,1 Mary Craig BS 00233 In the Board of Supervisors of Contra Costa County, State of California November 24 1975 In the Matter of Accepting Gift for Kensington Library The County Librarian having reported to the Board on the donation received for the Kensington Branch Library of a folding table costing $100.00; IT IS BY THE BOARD ORDERED that said gift be accepted on behalf of the County. PASSED AND ADOPTED November 24, 1975 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. Library Witness my hand and the Seal of the Board of Supervisors cc. Library County Auditor-Controller affixed this 24th day of November, 19 75 County Administrator - J. R. OLSSON, Clerk BY Deputy Clerk H 2412n4-15-M MaTv� Craig 00?34 i In the Board of Supervisors of Contra Costa County, State of California Al November 24 1975 In the Matter of Accepting Gift Made to County Library The County Librarian having reported to the Board on the donation made to the Moraga Branch Library of a Paperback Rack costing approximately $295.00; IT IS BY THE BOARD ORDERED that said gift be accepted on behalf of the County. PASSED AND ADOPTED November 24 , 1975 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. Library Witness my hand and the Seal of the Board of Supervisors cc. Library affixed this 24th day of November . 19 11 County Auditor-Controller .J. R. OLSSON, Clerk County Administrator ByDeputy Clerk Mary raig H 24 12/74-15•M 00135 i C � • i In the Board of Supervisors of Contra Costa County, State of California November 24, 19 75 In the Matter of Authorize Attendance at Meeting IT IS BY THE BOARD ORDERED that Thomas M. Finley, Senior Civil Engineer, Public Works Department, is AUTHORIZED to attend the National Research Council, Transportation Research Board Annual Meeting in Washington, D. C. , for the dates of January 18 - January 23, 1976. PASSED by the Board on November 24, 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ORIGINATING DEPARTMENT: Witness my hand and the Seal of the Board of Public Works Supervisors affixed this 24th day of November . 19 75 cc: Administrator's Office J. R. OLSSON, Clerk Thomas M. Finley, By Deputy Clerk Public Works Dept. County Auditor Ma�y Crai H 24 8/75 10M 0019-036 d136 i '� xk" ''.k �f a 4 Y ; Sy s� s r e ; 9 � �y'I t t t f y uY �. s ,.:� n frc'ro [ s h r m 3 . r k . 1 b! kN = t `� BpARD OF .SUPERVISORS IN THE11 A OFk� 7 �r, CONTRA .:COSTA COUNTY, .. STATE OF CALIFORNIA �: In the Matter of Authorizing .,) NaV 2 1 V` , i975 ) 1. -11, Attendance at .Meeting. ) _: Y THE BOARD ORDERED that .attendance is AUTHORIZED` IT..IS B and for ;Michael J, Phelan, Chief Assistant DistricOrgan�zedyCrime Supervising Inspector, at an. Gene T Axelsen' Oregon; December 9-13� 1975';. at nor expense Seminar, in Portland, 1 . - to th1. e county. 1 . 1. I . _11, � 11 1915 Passed by the Board on NOY•24' `" I .1Y q V ��, M1 �,F. P."3 t�� } r r �. S _ y t t r -r r "t €; RTIFIED COPX It 8c.COrreCt Copt O! I eeiY-that chis isa full n,y,-.otfice, it:opted:bY th3.Iio�rd oP ttie.original doe', a twt►tch is opt file assed _ Calt�arnl-v ati r.and that it-w_ns-P CFSRCI• Cro*:tom supervisors,of Cantra Ctrat�'.Count,:, Lrci�ors, ' the,date shoten.ATTEST= = P. Cleric&eC Qf(ic10 Clori.oC anid IIonrd oC SuI+�'' tf 915. by DePutT Clerk, 0�1.' !r Orifi: ; D A cc: District `Attorney M Cro Administr-ator :' Auditor-Controller Y fF , Y I 2 0 Y$r ,r,{ i ,Qg>- 4. 1 . r d � n ' sf P *. 11 11 a ro I t - r �'t '' u`x �Y 1qY} 4 :, ".t' �t ' 'fir'. 4 k �,'� -y4 t ^r n k. 1 s t t' x I 4 n Tp ( t c^ `' k K 1 yti's�s d ^'3 F k * `` q �' _ ) � Its re j°'k k $ k . ., y A YV. { y: M' 1 I . b P - t'i AF N+�7' S l i ... :� s - t , r'R S C t 1 rL �. r1 '�r,� c 4 Yy t^ 7 x N ,�4 - A z * f 1 S ,rte `�L. �",e 3 r ''.z s r.: <-n,.fI w�.e.. I , , , ��, �11 , , -r r.�., !,I , . ,. �_, I . ,_ I rw, ,.I I I � � I � x _ a� 3'l In the Board of Supervisors of Contra Costa County, State of California November 24 , 19 75 In the Matter of Authorizing Appointment of Mr. Allen R. Sjostrand as District Attorney Senior Inspector. On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the appointment of Mr. Allen R. Sjostrand to the class of District Attorney Senior Inspector at the third step of the Salary Range 417(1314 - 1597) ($1449 per month), effective November 25, 1975, as requested by the District Attorney. PASSED by the Board on November 24 , 1975. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept: Civil Service Dept. Witness my hand and the Seal of the Board of cc: District Attorney Supervisors County Aaditor-Controller affixed this 24th day of November, 19 � County Administrator . J. R. OLSSON, Clerk By 7 i Deputy Clerk Mar Craig H 24 8/75 10M p And the Board adjourns to meet, on Room 107, Adminis at 0O�, in the Board Chambers, Building, Martinez, California. W. N. Boggess, Chairman ATTEST: J� R. OLSSON, CLERK Q � De ut SUf*1ARY OF PROCEEDINGS BEFORE THE BOARD • OF SUPERVISORS OF CONTRA COSTA COUNTY, NOVEMBER 24, 1975, PRIEPAEED BY J. R. OLSSON, COUNTY CLERK AI2D EX OFFICIO CLERK OF THE BOARD. Approved personnel actions for Probation and Civil Service; and authorized appointment of A. Sjostrand to the class of District Attorney Senior Inspector at the third step. Approved appropriation adjustments for Moraga Fire Protection District and County Sheriff-Coroner; and internal adjustments not affecting totals for County Auditor-Controller (various budget units, Data Processing) , County Treasurer-Tax Collector, District Attorney, Public Defender, OEO, Human Resources Agency (CETA Title I), Public Works (Building Maintenance-Custodial Services, Equipment Operations, Administration and Engineering, CSA R-6, Flood Control Zone 3B, Select Road Con- struction), Probation. Authorized M. Phelan, Chief Assistant District- Attorney, and G. Axelsen, Supervising Inspector, to attend Organized Crime Seminar in Portland, Oregon, Dec. 9-13; and T. Finley, Senior Civil Engineer, to attend National Research Council, Transportation Research Board Annual Meeting in :4ashington, D.C., Jan. 18-23. Accepted gifts for Moraga Branch Library and Kensington Branch Library. Authorized placement of Court wards at Mt. St. Joseph's and Sunny Hills. Authorized use of Courtroom, Dept. 6, Superior Court, by John F. Kennedy School of Law, subject to certain conditions. As Board of Directors of the Contra Costa County Fire Protection District, awarded contract for fire hazard corrections and abatement work to C. J. Simms Co., Inc. Established increased rates for ambulance services with various ambulance com- panies effective Dec. 1. Amended Sept. 16 order approving orientation training program for EOC members and Area Council members to provide for a maximum cost of $600. Confirmed termination of contract with David Thompson and Associates for an evaluation of the Economic Opportunity Program. Appointed certain members and alternates to the Child Health and Disability Prevention Advisory Board. Approved consent to sale of certain real property held by Martinez Medical Arts Buildings, Inc., subject to certain conditions. Adopted Ordinance No. 75-119 amending the County Ordinance Code and repealing Ordinance No. 75-35 to consolidate the Richmond and West Judicial Districts to fore the Bay Judicial District. Accepted as complete private improvements in I4S 86-711, Alamo area, and MS 22-72, Orinda area; and exonerated bonds in connection therewith. Denied claims for damages filed by IS. :canna and S. Robison. Accepted resignation of R. Lyle as representative of the City of E1 Cerrito on the Contra Costa County Community Development Advisory Council and appointed H. Abelson as replacement; and appointed L. Thomas as alternate for the City of E1 Cerrito. Acknowledged receipt of report of Director of Planning with respect to compliance with conditions of approval for Courtrywood Shopping Center, LUP 2109-711, Walnut Creek area. 00?40 November 24, 1975 Summary, continued Page 2 Fixed Dec. 9 at 10:30 a.m. for hearing on administrative appeal of M. Levine with respect to LUP 2010-75, Lafayette area. Recessed to meet in Executive Session at 8 p.m. to consult with representatives • in connection with discussion of salary matters. Authorized legal defense for Contra Costa County Fire Protection District; C. Leonard, Director of Personnel; A. Streuli, Fire Chief; and H. Funk, Auditor, in connection with Superior Court Action. Authorized Public Works Director to refund $3,000 to Ponderosa Homes in connection with improvements for Sub. 4225, Walnut Creek area; and to negotiate a Fixed Base Operator lease at Buchanan Field. Approved action taken by Public Works Director with respect to request of PG&E to partially close Loring Avenue, Crockett area, for a five-day period. Approved Traffic Resolutions 2158, 2161, 2162, 2163 and 2164; and rescinded No. 1632. Awarded contract to Remmil Corporation for San Pablo Dam Road slide stabilization, E1 Sobrante area. Authorized Public Works Director to refund deposit for Sub. 4015, Clayton area. Appointed P. Ammen, M. Sanders and G. Young as members of the Contra Costa County Alcoholism Advisory Board for terms ending Jan. 1, 1977 to fill existing vacancies. Denied request of G. Case that an original building permit fee be redeemed or reapplied to the cost of a new building permit. Authorized payment to J. and L. Leavitt in connection with property acquisition, Center Avenue, Pacheco area; and accepted grant deed in connection therewith. Approved recommendations of Human Resources Committee (Supervisors Moriarty and Dias) with respect to Prepaid Health Plan and proposed Institute for Medical Services Program. Authorized Chairman to execute agreements with.following: Pomeroy Ambulance Company for ambulance service; R. Hendrickson for temporary child care for Day Care Parent Training;; Arthur Bolton Associates for consultation for preparation of County Mental Health Plan; F. Prout for training to Day Care Parents in "Nutrition"; M. Watt for training to Day Care Parents; Ernst and Ernst for fiscal audit of Child Care Vendor Payment System for FY 1974-75; with certain individuals for training and orientation in Foster Care to foster parents; C. M. Bloch, Inc. , for improvements in Sub. 4461, Alamo area; U. S. Bureau of Reclamation for easement for widening of portion of Bancroft Road, Walnut Creek area. Rescinded Board order of Nov. 18 authorizing Public Works Director to complete corrective work in Sub. 3487, Pleasant Hill area, and instructing County Counsel to Initiate action to recover costs therefor; and referred the matter to Government Operations Committee (Supervisors Dias and Moriarty). Approved increase of $4,000 in contract contingency fund for slide repair project on Carquinez Scenic Drive, Port Costa area. Acknowledged receipt of report of the County Administrator with respect to County Hospital "walkaways." Authorized Chairman to execute lettr*- to Dept. of HEW indicating intent to submit application re Counties of Alameda and Contrs Costa Joint powers agency to be desig- nated as Health Systems .Agency for Health Services Area V; and authorized County Auditor-Controller to pay up to $3,500 for consultant contract therefor. Exonerated bond covering J. Freitas with respect to ferry service, Delta area, and accepted bond covering L. Immethun . 00241 r . November 24, 1975 Summary, continued Page 3 Referred to: Director of Personnel request of Public Health Medical Services that the Board reconsider the basic salary schedule for certain physician classifications and the longevity incentive policy adopted for management employees for FY 1975-70; Director of Personnel and County Administrator request of Presiding Judge of the Superior Court that the Board designate an appropriate salary for the position of Family Law Commissioner so that applications may be solicited; Director of Planning June, 1975 report of State Assembly Task Force on Prefer- ential Assessment of Property pertaining to agricultural and open space lands; Public works Director petition from parents of students attending Ayers Elementary School, Concord area, requesting a school crossing guard at the inter- section of Ayers Road and Concord Boulevard; request of Radiant Color for assis- tance in seeking improvement of intersection at Giant Road and Parr Boulevard, City of San Pablo; Contra Costa County Park and Natural Resources Commission request of San Ramon Valley Historical Society for support and endorsement in obtaining official registration of Mt. Diablo as a State and National historical landmark; Planning, Public Works and Health Departments matter of increasing noise level in residential areas due to high-speed machines; County Administrator report prepared by Metropolitan Transportation Commission on a Transit Development Program for the San Francisco Bay Area; County Administrator and Director, Human Resources Agency, complaint of Park and Recreation Director for the City of San Pablo that said organization's program was not included in the Area Aging Master Plan; Public Works Director and County Counsel petition for establishment of a parking maintenance district in Assessment District 1973-4 and for establishment of a tax rate limit for properties included within the maintenance district boundaries. Continued hearing on proposed annexation of a portion of Oak Grove Road to the City of Walnut Creek and referred matter to Local Agency Formation Commission. Acknowledged receipt of memorandum from Director of Planning with respect to undercount in 1970 census and allocation of funds to the Valley Community Services District under State Beach, Park, Recreational and Historical Facilities Bond Act of 1974. Acknowledged receipt of report of Public Works Director on traffic conditions on Laurel Drive, Danville area. Adopted following numbered resolutions: 75/928, approving Memorandum of Understanding, dated Nov. 24, entered into with the Deputy Sheriff's Association, Inc. ; 75/929, accepting as complete contract with Madsen Construction Company for installing; rock slope protection along portion of Wilke Creek, E1 Sobrante area; 75/930, approving; dissolution of Crockett-Valona County Water District; 75/931 through 75/933, authorizing; changes in the assessment roll; 75/939 and 75/940, authorizing; cancellation of tax liens on property acquired by public agencies; 75/941 and ?5/942, authorizing; cancellation of tax liens on and transfer to unsecured roll of property acquired by public agencies; 75/943, approving; Subdivision Agreenent with Wooldridge Development, Inc. , for Sub. 3868, Danville area, and terminating agreement with Lou Scott Development; .Ine. , for same; 75/945, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, authorizing; Chairman to execute Grant of Easement to the Cite of Walnut Creek for site at northeast corner of Oak Grove Road and 1'g;nacio Valley Road, Walnut Creek; 75/946, making; determination that the prior declaration of establishment of CSA LIB-14 (Tice Valley area) was defeated by failure of the maximum tax rate measure at the Nov. 4 election; 75/947, approving; with certain modifications the urbanized boundaries (as submitted by CALTRANS) of a Federal Aid Urban Road System; 75/948, accepting; as complete contract with 0. C. Jones and Sons for widerinZ of existing; pavement on portion of Oak Grove Road, .•'alnut Creek area; 75/949, fining.*, Dec. 16 at 11:15 a.m. to consider renaming; existing portion of CoCg;ins Lane and naming; new portion of roadway known as Oak Road Extension to Coggins Drive; 0R242 car November 211, 1975 Summary, continued Page 4 75/950, authorizing Public Works Director to execute Road Improvemektareaeement with Countrykood Shopping Center Associates for LUP 2190-74, Walnut Referred to County Sheriff-Coroner letter from Contra Costa County Chapter National Organization for Women inquiring as to the number of people accused of felony crimes of violence being held in the County Jail. Established position in support of proposed legislation pertaining to State Routes 93 and 77, Orinda-Lafayette area. Approved report of Intergovernnental Relations Committee (Supervisors Kenny and Linscheid) with respect to security service at Buchanan Field; and approved Resolu- tion No. 75/944 revising rates and charges for space rental and services. Accepted letter of assurances filed by the Walnut Creek Psychiatric Hospital required in connection with conservatorships (implementing provisions of Resolution No. 75/571)• n r Ji i A t f L. v r s 00243 S r a� 1. Y3 11 z z` "` 5 o- x a ri-, t ^'' `* ti ,t'J 6" `gy ,+ > ,x , 't rf e+b i ,t,>'� `im ,�.rat '' yE 3 t 7 ya. sr A .,' r y t3 t s 3 Fx ¢ t""`'^�1"�`'�^t x t r ��� "7 f wrt �F�i rt 'Y ,�'�'k J.tp w "`F d *'�J h r Y N X fiF J' l a'^ It" 4� Y 3 tC 1 X a `�'� kym, `�` } ' rs,v "tr. qt .; ted N �fX�,d'fd -1 �, 'z. � tc p re r ';rk ik t-r 4 ",4 ty. % F a, 11 .,."k ,, C",,., 0.S e n ka -, _ s L r t x precedi do current s }, .... consist a ' s oP 2l3 p8g es. ,,, -- ;� � � ,�� n �G,M a ,, �i.. -, 114'.-'r P"' i FIN4 ,�F� r.X.A' :: r ,.'. .. p7. i.k. �" h. y N`N[ 3 .M To tF` �[ wry,2` h` 7 Y ?- F t 'L U # J F 1 T ,G hf L a u ? y k x'P'xkr�1- L_... Vr�'P 7�' f xy 5 9: i T rt r Li. � �.. `'� a..^'!'v rx`""`: , tr x ,txa yt"i ,� 'xM.-'1"r1' .,s eta; x ,' �� c -: ^.. 1"0 f K' r 5 i a :yn t.3?�kx P,'y .rpt .'`C� 1 y ;. r r'."`,r ' '`y-btx.Yrp A'� ",e-r K '"%x`�{x$rV, }mak."{ t c4 '' , 0 a. '!„ Y ,x 9 A,r Er�''(�,r'ro��v� 1� 1 t4 k 4 xb t ,e.. x t'' ? f f - 1 a-��ry"x" n^u N} R _ T 3 s t � kyr r.,", , y h. �" °',?"'nt r` „�,a { 7It a } f a s k a s r* , �. a- �,"' r'y''s'Hn. aAW , M c xvj ; � 'w } 4 ax x 1 h t F 3L �Y 8 - L q % S j. y'•xa fj 1 f k"+` ,�� Ely f a1 T z ' '. t e xs. 4,k' 't�. ��"Fs ,-' t $ r, .� e. s,I)e{.t a r ✓k .1 1 ' s , Y �' ; ay, '"'11 y ,,F x a 4 „, 1 rrw ? ro d {x k 6 4 € f � ?y .„. 'y ' 3 i s`` 5..: k r „